Advanced company searchLink opens in new window

HARRIS CHASE FACTORY ROAD MANAGEMENT COMPANY LIMITED

Company number 06622076

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)
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
  • GBP 1
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
  • GBP 1
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