Advanced company searchLink opens in new window

JP & GMW HARRIS LIMITED

Company number 06552424

Filter by category

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2013 DS01 Application to strike the company off the register
10 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
Statement of capital on 2012-04-10
  • GBP 2
03 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
23 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
04 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
04 Apr 2010 CH01 Director's details changed for Mr James Philip Harris on 1 October 2009
04 Apr 2010 CH01 Director's details changed for Mr George Michael Harris on 1 October 2009
12 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2010 AR01 Annual return made up to 2 April 2009 with full list of shareholders
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
07 May 2009 AA Accounts made up to 31 March 2009
25 Sep 2008 88(2) Ad 22/09/08 gbp si 1@1=1 gbp ic 1/2
22 May 2008 288c Director's Change of Particulars / george harris / 08/05/2008 / Area was: the ridge yate, now: yate; Region was: , now: s glos; Post Code was: BS37 5AD, now: BS37 7AD
22 May 2008 287 Registered office changed on 22/05/2008 from 6 broadway the ridge yate bristol BS37 5AD
28 Apr 2008 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
02 Apr 2008 NEWINC Incorporation