About

Registered Number: 05448847
Date of Incorporation: 11/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2014 (9 years and 8 months ago)
Registered Address: 10 Marsden Street, Chesterfield, S40 1JY

 

Harmony Kitchens & Bathrooms Ltd was founded on 11 May 2005 with its registered office in Chesterfield, it's status is listed as "Dissolved". There is one director listed as Nelson Goddard, Claire for the company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON GODDARD, Claire 30 April 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 02 May 2014
4.68 - Liquidator's statement of receipts and payments 08 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2012
AD01 - Change of registered office address 29 May 2012
AR01 - Annual Return 23 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2012
RESOLUTIONS - N/A 17 May 2012
4.20 - N/A 17 May 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 08 January 2010
395 - Particulars of a mortgage or charge 27 August 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 09 May 2008
287 - Change in situation or address of Registered Office 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2007
AA - Annual Accounts 20 September 2007
287 - Change in situation or address of Registered Office 03 September 2007
287 - Change in situation or address of Registered Office 10 July 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
AA - Annual Accounts 24 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
363s - Annual Return 08 June 2006
395 - Particulars of a mortgage or charge 11 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
NEWINC - New incorporation documents 11 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2009 Outstanding

N/A

Debenture 07 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.