Harelands Courtyard 14 LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 28, 2013)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2012-08-31 Cash in hand £309,943 -134.29% Net Worth £-6,048 -9.98% Liabilities £647,747 -37.18% Fixed Assets £7,875 -18.81% Trade Debtors £325,104 +54.51% Total assets £650,622 -37.08% Shareholder's funds £1,652 -10.11% Total liabilities £648,970 -37.15%
JMD ASSOCIATES (UK) LIMITED
Company type Private Limited Company , Dissolved Company Number 04492040 Record last updated Tuesday, March 31, 2015 2:58:27 AM UTC Official Address Wesley House Huddersfield Road Birstall Batley West Yorkshire Wf179ej And Birkenshaw, Birstall And Birkenshaw There are 520 companies registered at this street
Locality Birstall And Birkenshaw Region Kirklees, England Postal Code WF179EJ Sector Other service activities n.e.c.
Visits HARELANDS COURTYARD 14 LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2015-2 2019-11 2023-1 2024-10 2024-11 2025-3 0 1 Document Type Publication date Download link Notices Mar 30, 2015 Final meetings Notices Mar 20, 2015 Appointment of liquidators Notices Mar 20, 2015 Resolutions for winding-up Notices Mar 3, 2015 Meetings of creditors Notices May 27, 2014 Notices to creditors Registry May 23, 2014 Notice of appointment of liquidator in a voluntary winding up Registry May 23, 2014 Statement of company's affairs Registry May 23, 2014 Extraordinary resolution in creditors, voluntary liquidation Registry May 22, 2014 Change of registered office address Notices May 21, 2014 Appointment of liquidators Notices May 21, 2014 Resolutions for winding-up Notices May 6, 2014 Meetings of creditors Registry Apr 9, 2014 Company name change Registry Apr 9, 2014 Change of name certificate Registry Apr 9, 2014 Notice of change of name nm01 - resolution Financials Aug 28, 2013 Annual accounts Registry Jul 19, 2013 Annual return Registry Jul 9, 2012 Annual return 4492... Financials Jun 26, 2012 Annual accounts Financials Aug 26, 2011 Annual accounts 4492... Registry Jul 12, 2011 Annual return Registry Jul 26, 2010 Annual return 4492... Registry Jul 26, 2010 Change of particulars for secretary Registry Jul 26, 2010 Change of particulars for director Financials May 29, 2010 Annual accounts Registry Jul 31, 2009 Annual return Financials Jun 30, 2009 Annual accounts Registry Aug 8, 2008 Notice of change of directors or secretaries or in their particulars Registry Aug 7, 2008 Annual return Financials Jun 30, 2008 Annual accounts Registry Feb 29, 2008 Appointment of a man as Secretary Registry Feb 29, 2008 Resignation of a secretary Registry Feb 25, 2008 Appointment of a man as Accounts Mgr and Secretary Registry Jul 17, 2007 Annual return Financials May 3, 2007 Annual accounts Financials Mar 13, 2007 Amended accounts Registry Aug 15, 2006 Annual return Financials Jul 3, 2006 Annual accounts Registry Jul 12, 2005 Annual return Financials Jul 7, 2005 Annual accounts Registry Jul 12, 2004 Annual return Financials May 27, 2004 Annual accounts Registry Feb 12, 2004 Change of accounting reference date Registry Aug 7, 2003 Annual return Registry Aug 9, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 23, 2002 Three appointments: a woman, a person and a man Registry Jul 23, 2002 Resignation of a secretary