- Company Overview for HARRIS CHASE FACTORY ROAD MANAGEMENT COMPANY LIMITED (06622076)
- Filing history for HARRIS CHASE FACTORY ROAD MANAGEMENT COMPANY LIMITED (06622076)
- People for HARRIS CHASE FACTORY ROAD MANAGEMENT COMPANY LIMITED (06622076)
- More for HARRIS CHASE FACTORY ROAD MANAGEMENT COMPANY LIMITED (06622076)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
08 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
21 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
30 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
19 Oct 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
29 Jun 2011 | CH01 | Director's details changed for Mrs Wendy Ball on 17 June 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Mar 2011 | AP01 | Appointment of Wendy Ball as a director | |
03 Aug 2010 | AD01 | Registered office address changed from Unit 2 Property Court Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE on 3 August 2010 | |
15 Jul 2010 | AD01 | Registered office address changed from 3 the Horsefair Hinckley Leicestershire LE10 0AN on 15 July 2010 | |
15 Jul 2010 | CH01 | Director's details changed for Mr John Adam Ball on 15 July 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
13 Jul 2010 | TM02 | Termination of appointment of Stephen Faulkner as a secretary | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
14 Aug 2009 | 363a | Return made up to 17/06/09; full list of members | |
14 Aug 2009 | 288c | Secretary's change of particulars / stephen faulkner / 17/06/2009 | |
11 Aug 2008 | 288a | Director appointed john adam ball | |
01 Aug 2008 | 288a | Secretary appointed stephen faulkner | |
19 Jun 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED |