- Company Overview for HARPER AND SIMMONS LIMITED (04418684)
- Filing history for HARPER AND SIMMONS LIMITED (04418684)
- People for HARPER AND SIMMONS LIMITED (04418684)
- Charges for HARPER AND SIMMONS LIMITED (04418684)
- Insolvency for HARPER AND SIMMONS LIMITED (04418684)
- More for HARPER AND SIMMONS LIMITED (04418684)
| 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
|
|
| 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 |