About

Registered Number: 05960988
Date of Incorporation: 09/10/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (5 years and 11 months ago)
Registered Address: C/O Mfa Accountants Limited, 6a The Gardens, Broadcut, Fareham, Hampshire, PO16 8SS

 

Having been setup in 2006, Harmsworth Distribution Ltd have registered office in Broadcut, Fareham in Hampshire, it's status is listed as "Dissolved". The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1 - First notification of strike-off action in London Gazette 23 January 2018
AA01 - Change of accounting reference date 16 May 2017
CS01 - N/A 22 December 2016
CH01 - Change of particulars for director 22 December 2016
CH01 - Change of particulars for director 22 December 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 11 December 2012
CERTNM - Change of name certificate 20 September 2012
CONNOT - N/A 20 September 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 20 October 2011
TM02 - Termination of appointment of secretary 23 August 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 28 August 2009
395 - Particulars of a mortgage or charge 11 April 2009
395 - Particulars of a mortgage or charge 11 April 2009
395 - Particulars of a mortgage or charge 11 April 2009
395 - Particulars of a mortgage or charge 11 April 2009
395 - Particulars of a mortgage or charge 11 April 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2008
AA - Annual Accounts 08 August 2008
395 - Particulars of a mortgage or charge 30 July 2008
395 - Particulars of a mortgage or charge 30 July 2008
395 - Particulars of a mortgage or charge 19 April 2008
395 - Particulars of a mortgage or charge 28 November 2007
395 - Particulars of a mortgage or charge 27 November 2007
363a - Annual Return 18 October 2007
NEWINC - New incorporation documents 09 October 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 April 2009 Outstanding

N/A

Legal charge 08 April 2009 Outstanding

N/A

Legal charge 08 April 2009 Outstanding

N/A

Legal charge 08 April 2009 Outstanding

N/A

Legal charge 08 April 2009 Fully Satisfied

N/A

Debenture 29 July 2008 Fully Satisfied

N/A

Legal charge 29 July 2008 Fully Satisfied

N/A

Legal charge 18 April 2008 Fully Satisfied

N/A

Legal charge 22 November 2007 Fully Satisfied

N/A

Debenture 16 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.