- Company Overview for HARRIS MILLER ELECTRICAL & MECHANICAL SOLUTIONS LIMITED (06156771)
- Filing history for HARRIS MILLER ELECTRICAL & MECHANICAL SOLUTIONS LIMITED (06156771)
- People for HARRIS MILLER ELECTRICAL & MECHANICAL SOLUTIONS LIMITED (06156771)
- Charges for HARRIS MILLER ELECTRICAL & MECHANICAL SOLUTIONS LIMITED (06156771)
- Insolvency for HARRIS MILLER ELECTRICAL & MECHANICAL SOLUTIONS LIMITED (06156771)
- More for HARRIS MILLER ELECTRICAL & MECHANICAL SOLUTIONS LIMITED (06156771)
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) |
---|---|---|---|
24 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Oct 2020 | AD01 | Registered office address changed from 44 st. Helens Road Swansea SA1 4BB to 1st Floor Pembroke House Charter Court Swansea Enterprise Park Llansamlet Swansea SA7 9FS on 5 October 2020 | |
11 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2019 | |
04 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2018 | |
02 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2017 | |
12 Jan 2017 | MR04 | Satisfaction of charge 061567710001 in full | |
04 Jan 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
09 Dec 2016 | AD01 | Registered office address changed from Unit 3 st Lukes Court, Winch Wen Industrial Estate Winch Wen Swansea SA1 7ER Wales to 44 st. Helens Road Swansea SA1 4BB on 9 December 2016 | |
07 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2016 | AD01 | Registered office address changed from Unit 3 Clarke Way, Winch Wen Industrial Estate Winch Wen Swansea SA1 7ER Wales to Unit 3 st Lukes Court, Winch Wen Industrial Estate Winch Wen Swansea SA1 7ER on 20 July 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from C/O Karl Miller Unit 1 Worcester Court, Mannesman Close Swansea Enterprise Park Swansea SA7 9FD to Unit 3 Clarke Way, Winch Wen Industrial Estate Winch Wen Swansea SA1 7ER on 19 July 2016 | |
04 Mar 2016 | MR01 | Registration of charge 061567710001, created on 4 March 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | AP01 | Appointment of Mr Karl Anthony Miller as a director on 1 October 2015 | |
04 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
21 Jan 2014 | CH01 | Director's details changed for Mr Christopher Benjaman Eastwood Stonelake on 21 January 2014 | |
06 Jan 2014 | AP01 | Appointment of Mr Christopher Benjaman Eastwood Stonelake as a director | |
06 Jan 2014 | AD01 | Registered office address changed from 10 Bay Street Port Tennant Swansea West Glamorgan SA1 8LB on 6 January 2014 |