- Company Overview for MARK HARRISON PLUMBING AND HEATING LTD (04661982)
- Filing history for MARK HARRISON PLUMBING AND HEATING LTD (04661982)
- People for MARK HARRISON PLUMBING AND HEATING LTD (04661982)
- More for MARK HARRISON PLUMBING AND HEATING LTD (04661982)
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) |
---|---|---|---|
01 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2013 | CH01 | Director's details changed for Mark William Harrison on 3 May 2013 | |
03 May 2013 | AD01 | Registered office address changed from 6 Corn Mill Court Waddington Lancashire BB7 3HL United Kingdom on 3 May 2013 | |
09 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2013 | AR01 |
Annual return made up to 11 February 2013 with full list of shareholders
Statement of capital on 2013-03-06
|
|
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2011 | AD01 | Registered office address changed from 6 Cornwall Court Waddington Lancashire BB73HL England on 2 December 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Mark William Harrison on 1 December 2011 | |
12 Aug 2011 | CH01 | Director's details changed for Mark William Harrison on 12 August 2011 | |
12 Aug 2011 | AD01 | Registered office address changed from 74 the Square Waddington Clitheroe BB73HZ England on 12 August 2011 | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
27 May 2011 | CH01 | Director's details changed for Mark William Harrison on 27 May 2011 | |
27 May 2011 | AD01 | Registered office address changed from 14 Queensway, Waddington Clitheroe Lancashire BB7 3HZ on 27 May 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
18 Mar 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
23 Feb 2009 | 363a | Return made up to 11/02/09; full list of members | |
03 Apr 2008 | 363a | Return made up to 11/02/08; full list of members |