HARPFIELD ESTATE LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-07-02 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-04-02 View Report
Insolvency. Brought down date: 2021-01-29. 2021-03-29 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-01-26 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2021-01-26 View Report
Insolvency. Brought down date: 2020-01-29. 2020-04-09 View Report
Address. New address: Rsm 3 Hardman Street Manchester M3 3HF. Change date: 2019-02-21. Old address: The Estate Office 554 Hartshill Road Stoke-on-Trent Staffordshire ST4 6AF. 2019-02-21 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-02-20 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-02-19 View Report
Resolution. Description: Resolutions. 2019-02-19 View Report
Confirmation statement. Statement with no updates. 2018-11-28 View Report
Mortgage. Charge number: 4. 2018-11-16 View Report
Accounts. Accounts type total exemption full. 2018-09-18 View Report
Confirmation statement. Statement with updates. 2017-12-05 View Report
Accounts. Accounts type total exemption full. 2017-09-04 View Report
Officers. Officer name: Mr Richard Tams. Appointment date: 2017-06-01. 2017-06-07 View Report
Resolution. Description: Resolutions. 2017-03-29 View Report
Confirmation statement. Statement with updates. 2016-11-30 View Report
Accounts. Accounts type total exemption small. 2016-11-25 View Report
Annual return. With made up date full list shareholders. 2015-12-09 View Report
Accounts. Accounts type total exemption small. 2015-06-29 View Report
Annual return. With made up date full list shareholders. 2014-12-16 View Report
Accounts. Accounts type total exemption small. 2014-07-09 View Report
Annual return. With made up date full list shareholders. 2013-12-10 View Report
Officers. Change date: 2013-11-25. Officer name: Mr John Lewis Jones. 2013-12-10 View Report
Accounts. Accounts type small. 2013-08-13 View Report
Annual return. With made up date full list shareholders. 2012-12-18 View Report
Accounts. Accounts type small. 2012-07-02 View Report
Annual return. With made up date full list shareholders. 2011-12-19 View Report
Accounts. Accounts type small. 2011-08-11 View Report
Annual return. With made up date full list shareholders. 2010-12-09 View Report
Accounts. Accounts type small. 2010-10-11 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2010-03-31 View Report
Annual return. With made up date full list shareholders. 2009-12-08 View Report
Officers. Change date: 2009-11-26. Officer name: Philip John Woodburn Evans. 2009-12-08 View Report
Officers. Officer name: Susan Mary Tams. Change date: 2009-11-26. 2009-12-08 View Report
Accounts. Accounts type small. 2009-10-16 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2009-03-16 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2009-03-16 View Report
Annual return. Legacy. 2008-12-23 View Report
Accounts. Accounts type small. 2008-09-10 View Report
Annual return. Legacy. 2007-12-03 View Report
Accounts. Accounts type small. 2007-09-24 View Report
Annual return. Legacy. 2006-12-19 View Report
Accounts. Accounts type small. 2006-10-11 View Report
Annual return. Legacy. 2005-12-05 View Report
Officers. Description: Director's particulars changed. 2005-12-05 View Report
Officers. Description: Secretary's particulars changed. 2005-12-05 View Report
Accounts. Accounts type small. 2005-11-01 View Report
Annual return. Legacy. 2004-12-06 View Report