About

Registered Number: 01799466
Date of Incorporation: 13/03/1984 (41 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2019 (6 years and 3 months ago)
Registered Address: Old Canal Cottage, Dunkerton, Bath, Somerset, BA2 8BS

 

Founded in 1984, Harkin Construction Ltd are based in Bath in Somerset, it has a status of "Dissolved". Furey, Sarah is the current director of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FUREY, Sarah 01 October 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2019
LIQ14 - N/A 10 October 2018
LIQ02 - N/A 06 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 August 2017
AD01 - Change of registered office address 07 August 2017
RESOLUTIONS - N/A 02 August 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 08 January 2012
DISS40 - Notice of striking-off action discontinued 08 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 26 January 2010
AP03 - Appointment of secretary 04 January 2010
TM02 - Termination of appointment of secretary 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
AP01 - Appointment of director 04 January 2010
363a - Annual Return 20 February 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 27 December 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 19 March 2007
363s - Annual Return 27 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 28 January 2005
AA - Annual Accounts 22 November 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 30 January 2004
363s - Annual Return 27 January 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 26 January 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 29 January 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 06 February 2000
AA - Annual Accounts 04 February 2000
363a - Annual Return 19 March 1999
AA - Annual Accounts 02 February 1999
363a - Annual Return 03 March 1998
AA - Annual Accounts 10 February 1998
363a - Annual Return 21 March 1997
AA - Annual Accounts 24 January 1997
395 - Particulars of a mortgage or charge 03 July 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
363x - Annual Return 29 March 1996
353a - Register of members in non-legible form 12 March 1996
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 04 March 1996
AA - Annual Accounts 08 February 1996
363x - Annual Return 13 June 1995
363(353) - N/A 13 June 1995
363(190) - N/A 13 June 1995
AA - Annual Accounts 28 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 22 February 1994
287 - Change in situation or address of Registered Office 08 January 1994
AA - Annual Accounts 19 December 1993
363s - Annual Return 22 February 1993
AA - Annual Accounts 23 December 1992
363a - Annual Return 09 September 1992
AA - Annual Accounts 15 February 1992
AA - Annual Accounts 19 April 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 12 June 1990
363 - Annual Return 20 April 1990
287 - Change in situation or address of Registered Office 27 January 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
AA - Annual Accounts 20 January 1989
AA - Annual Accounts 20 January 1989
287 - Change in situation or address of Registered Office 20 January 1989
363 - Annual Return 30 August 1988
AC05 - N/A 01 July 1988
363 - Annual Return 23 July 1987
287 - Change in situation or address of Registered Office 15 March 1984
MISC - Miscellaneous document 15 March 1984
NEWINC - New incorporation documents 13 March 1984

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.