Advanced company searchLink opens in new window

HARPER AND SIMMONS LIMITED

Company number 04418684

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
11 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
11 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jan 2016 4.68 Liquidators' statement of receipts and payments to 3 November 2015
05 Dec 2014 4.68 Liquidators' statement of receipts and payments to 3 November 2014
19 Nov 2013 2.24B Administrator's progress report to 4 November 2013
07 Nov 2013 600 Appointment of a voluntary liquidator
04 Nov 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
10 Jul 2013 2.24B Administrator's progress report to 10 June 2013
06 Mar 2013 2.23B Result of meeting of creditors
05 Mar 2013 2.23B Result of meeting of creditors
08 Feb 2013 2.17B Statement of administrator's proposal
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Dec 2012 AD01 Registered office address changed from 10Th Floor Temple Point 1 Temple Row Birmingham B2 5LG on 19 December 2012
17 Dec 2012 AD01 Registered office address changed from 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE United Kingdom on 17 December 2012
17 Dec 2012 2.12B Appointment of an administrator
31 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
Statement of capital on 2012-04-20
  • GBP 1,201
20 Apr 2012 AD01 Registered office address changed from 19 Howard Road Park Farm Industrial Estate Redditch Worcs B97 7SE on 20 April 2012
20 Apr 2012 AD03 Register(s) moved to registered inspection location
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
26 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
26 May 2011 AD04 Register(s) moved to registered office address
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1