Advanced company searchLink opens in new window

R W HARRIS LIMITED

Company number 03021906

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2017 DS01 Application to strike the company off the register
19 Jul 2017 AA Accounts for a small company made up to 31 December 2016
22 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
01 Sep 2016 AA Accounts for a small company made up to 31 December 2015
20 Jun 2016 TM01 Termination of appointment of Keith Walton Thompson as a director on 31 May 2016
15 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,002
15 Mar 2016 CH03 Secretary's details changed for Mr Neil Andrew Peden on 15 March 2016
01 Sep 2015 AA Accounts for a small company made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,002
19 Sep 2014 AA Accounts for a small company made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,002
04 Feb 2014 AP01 Appointment of Mr Keith Walton Thompson as a director
04 Feb 2014 TM01 Termination of appointment of Philip Eaton as a director
04 Feb 2014 TM01 Termination of appointment of Stephen Heap as a director
04 Feb 2014 AP01 Appointment of Mr Keith Horner as a director
04 Feb 2014 AP01 Appointment of Mr Neil Alexander as a director
21 Jun 2013 AA Accounts for a small company made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
20 Jun 2012 AA Accounts for a small company made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
10 Jan 2012 AD01 Registered office address changed from Launde House Harborough Road Oadby Leicester LE2 4LE United Kingdom on 10 January 2012
28 Oct 2011 TM01 Termination of appointment of Heather Waters as a director
30 Sep 2011 AA Accounts for a small company made up to 31 December 2010