L & R HARLAND LIMITED
Status | DISSOLVED |
Company No. | 04402936 |
Category | Private Limited Company |
Incorporated | 25 Mar 2002 |
Age | 22 years, 4 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 9 months, 20 days |
SUMMARY
L & R HARLAND LIMITED is an dissolved private limited company with number 04402936. It was incorporated 22 years, 4 months, 8 days ago, on 25 March 2002 and it was dissolved 3 years, 9 months, 20 days ago, on 13 October 2020. The company address is Springhill Farm, Springhill Springhill Farm, Springhill, Whitby, YO22 4QQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jul 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-25
Old address: The Cottage 27 Birch Avenue Sleights Whitby North Yorkshire YO22 5BZ
New address: Springhill Farm, Springhill Fylingdales Whitby YO22 4QQ
Documents
Termination secretary company with name termination date
Date: 25 Jan 2018
Action Date: 14 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dorothy Susan Harland
Termination date: 2018-01-14
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 25 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-25
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 25 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-25
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 25 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-25
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2010
Action Date: 25 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-25
Documents
Change person director company with change date
Date: 04 Apr 2010
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-04
Officer name: Russell Harland
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 02 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/07; full list of members
Documents
Legacy
Date: 02 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/10/06
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 22 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/03; full list of members
Documents
Legacy
Date: 17 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 26/03/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 03 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 03/04/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
ALLIED PLANT & SAFETY (UK) LIMITED
213 DENTON AVENUE,GRANTHAM,NG31 7JQ
Number: | 08662841 |
Status: | ACTIVE |
Category: | Private Limited Company |
POUND SCOTS,BLEDLOW RIDGE,HP14 4AJ
Number: | 11600925 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEVELAND HOUSE,BIRKENHEAD,CH41 3RB
Number: | 01855796 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 COXSWAIN DRIVE,SOUTH AYRSHIRE,KA10 7NG
Number: | SC452780 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GILMOUR RISE,BILLERICAY,CM12 9NB
Number: | 09362915 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 TOLLERFORD ROAD,POOLE,BH17 9BW
Number: | 10509540 |
Status: | ACTIVE |
Category: | Private Limited Company |