- Company Overview for FREDERIC R. HARRIS LTD. (00889592)
- Filing history for FREDERIC R. HARRIS LTD. (00889592)
- People for FREDERIC R. HARRIS LTD. (00889592)
- Insolvency for FREDERIC R. HARRIS LTD. (00889592)
- More for FREDERIC R. HARRIS LTD. (00889592)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 May 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Mar 2024 | LIQ01 | Declaration of solvency | |
05 Mar 2024 | AD01 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 5 March 2024 | |
05 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
09 Dec 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
04 May 2022 | AA | Accounts for a dormant company made up to 1 October 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
21 May 2021 | AA | Accounts for a dormant company made up to 2 October 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 27 September 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
09 Jul 2019 | AA | Accounts for a dormant company made up to 28 September 2018 | |
03 Jun 2019 | CH01 | Director's details changed for Mr Ian James Adamson on 28 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from C/O Aecom Global Group Limited St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 | |
11 Feb 2019 | AP01 | Appointment of Mr David John Price as a director on 8 February 2019 | |
06 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
06 Jun 2018 | AA | Accounts for a dormant company made up to 29 September 2017 | |
09 Jan 2018 | TM01 | Termination of appointment of Steven John Kemp as a director on 31 December 2017 | |
09 Jan 2018 | TM02 | Termination of appointment of Steven John Kemp as a secretary on 31 December 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |