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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NELSON GODDARD, Claire | 30 April 2006 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 August 2009 | Outstanding |
N/A |
Debenture | 07 June 2005 | Fully Satisfied |
N/A |