Advanced company searchLink opens in new window

ROLF HARRIS ENTERPRISES LIMITED

Company number 00754773

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)
29 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
26 Apr 2016 4.68 Liquidators' statement of receipts and payments to 19 February 2016
05 Mar 2015 600 Appointment of a voluntary liquidator
05 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-20
05 Mar 2015 4.70 Declaration of solvency
05 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Feb 2015 TM01 Termination of appointment of Alwen Myfanwy Wiseman Harris as a director on 2 February 2015
03 Feb 2015 TM01 Termination of appointment of Bindi Nicholls as a director on 2 February 2015
22 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 53
07 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 53
11 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
24 May 2013 CH01 Director's details changed for Rolf Harris on 24 May 2013
24 May 2013 CH01 Director's details changed for Alwen Myfanwy Wiseman Harris on 24 May 2013
24 May 2013 CH03 Secretary's details changed for Alwen Myfanwy Wiseman Harris on 24 May 2013
16 May 2013 AP01 Appointment of Mrs Bindi Nicholls as a director
23 Apr 2013 CH01 Director's details changed for Bruce Harris on 19 April 2013
23 Apr 2013 CH01 Director's details changed for Jennifer Harris on 19 April 2013
22 Mar 2013 MISC Amending 288A for jennifer harris
19 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
08 Jan 2013 CH01 Director's details changed for Jennifer Harris on 14 December 2012
09 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1