- Company Overview for HARNESS IT LIMITED (07258928)
- Filing history for HARNESS IT LIMITED (07258928)
- People for HARNESS IT LIMITED (07258928)
- Insolvency for HARNESS IT LIMITED (07258928)
- More for HARNESS IT LIMITED (07258928)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 May 2023 | AA | Micro company accounts made up to 30 April 2022 | |
06 Mar 2023 | AD01 | Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to C/O Larking Gown 1st Floor Prospect House Rouen Road Norwich NR1 1RE on 6 March 2023 | |
20 Jan 2023 | AD01 | Registered office address changed from Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA England to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 20 January 2023 | |
16 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2023 | LIQ01 | Declaration of solvency | |
13 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2022 | PSC07 | Cessation of Estate of Edward Francis Paice as a person with significant control on 30 September 2018 | |
22 Aug 2022 | PSC01 | Notification of Benjamin Paice as a person with significant control on 30 September 2018 | |
22 Aug 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
19 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
20 May 2020 | AP01 | Appointment of Mrs Julie Paice as a director on 14 February 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Thomas Thornton Ketley as a director on 14 February 2020 | |
29 Apr 2020 | AD01 | Registered office address changed from The Old Bomb Store Summer Road Walsham-Le-Willows Bury St. Edmunds Suffolk IP31 3AJ England to Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA on 29 April 2020 | |
02 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
27 May 2019 | CH01 | Director's details changed for Mr Benjamin Edward Thornton Paice on 17 May 2019 | |
27 May 2019 | PSC04 | Change of details for Mr Edward Francis Paice as a person with significant control on 30 September 2018 | |
07 May 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 |