HARRY'S PAINTING SOLUTIONS LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1914 February 2019 APPLICATION FOR STRIKING-OFF

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CESSATION OF PAUL HARRISON AS A PSC

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HARRISON

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HARRISON

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 219 BURTON ROAD DERBY DE23 6AE ENGLAND

View Document

08/08/178 August 2017 DISS40 (DISS40(SOAD))

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM C/O BOOX 2ND FLOOR THE PORT HOUSE MARINA KEEP PORT SOLENT HAMPSHIRE PO6 4TH ENGLAND

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1AG

View Document

07/05/157 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 1 WESTWOOD PARK NEWHALL SWADLINCOTE DERBYSHIRE DE11 0RT ENGLAND

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM C/O BOOX LTD UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD PORTSMOUTH PO5 1AG UNITED KINGDOM

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 1 WESTWOOD PARK NEWHALL SWADLINCOTE DERBYSHIRE DE11 0RT ENGLAND

View Document

24/04/1424 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company