HARRIS DEVELOPMENT GROUP LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved following liquidation |
18/03/2518 March 2025 | Final Gazette dissolved following liquidation |
18/12/2418 December 2024 | Return of final meeting in a creditors' voluntary winding up |
01/07/241 July 2024 | Liquidators' statement of receipts and payments to 2024-06-11 |
20/06/2320 June 2023 | Registered office address changed from 1 King Lane Burton on Trent Staffordshire DE13 9ER England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-06-20 |
19/06/2319 June 2023 | Statement of affairs |
19/06/2319 June 2023 | Resolutions |
19/06/2319 June 2023 | Appointment of a voluntary liquidator |
19/06/2319 June 2023 | Resolutions |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
23/10/2223 October 2022 | Confirmation statement made on 2022-09-12 with updates |
05/01/225 January 2022 | Change of details for Mr Graeme David Harris as a person with significant control on 2018-10-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES |
03/10/183 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DAVID HARRIS / 02/10/2018 |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 1 KING LANE BURTON UPON TRENT STAFFORDSHIRE ENGLAND |
11/09/1811 September 2018 | REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 118 EXCELSIOR DRIVE WOODVILLE SWADLINCOTE DERBYS DE11 8DW |
06/06/186 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/01/1814 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/11/1719 November 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/02/1719 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
09/04/169 April 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | COMPANY NAME CHANGED INNER-SPACE FURNITURE SUPPLIES LIMITED CERTIFICATE ISSUED ON 05/01/16 |
05/01/165 January 2016 | COMPANY NAME CHANGED INNER-SPACE FURNITURE SUPPLIES LIMITED CERTIFICATE ISSUED ON 05/01/16 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/03/1423 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/03/1314 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
17/12/1217 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
14/11/1114 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
23/03/1123 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
02/03/102 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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