Advanced company searchLink opens in new window

HARNESS IT LIMITED

Company number 07258928

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-01-06
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