About

Registered Number: 03745828
Date of Incorporation: 06/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 10 months ago)
Registered Address: White House, 81/83 High Street, Bagshot, Surrey, GU19 5AH

 

Established in 1999, Harlequin Leasing Ltd are based in Bagshot, Surrey. The business has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 03 March 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 02 September 2008
363s - Annual Return 06 August 2008
AA - Annual Accounts 11 April 2008
225 - Change of Accounting Reference Date 15 October 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 05 March 2004
288a - Notice of appointment of directors or secretaries 28 June 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 28 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
363s - Annual Return 11 April 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 04 April 2001
AA - Annual Accounts 03 January 2001
395 - Particulars of a mortgage or charge 31 October 2000
363s - Annual Return 12 June 2000
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
NEWINC - New incorporation documents 06 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.