H R HARRIS & PARTNERS (2010) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Appointment of a voluntary liquidator |
25/03/2525 March 2025 | Statement of affairs |
18/03/2518 March 2025 | Registered office address changed from Pembroke House Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rct CF45 4SN on 2025-03-18 |
18/03/2518 March 2025 | Resolutions |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
21/08/2421 August 2024 | Compulsory strike-off action has been discontinued |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
19/08/2419 August 2024 | Confirmation statement made on 2024-05-29 with no updates |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-03-31 |
29/12/2329 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
10/07/2310 July 2023 | Confirmation statement made on 2023-05-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/06/213 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/09/2017 September 2020 | REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 44 ST HELENS ROAD SWANSEA SA1 4BB |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MUXWORTHY |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
26/05/2026 May 2020 | CESSATION OF GEOFFREY WILLIAM MUXWORTHY AS A PSC |
26/05/2026 May 2020 | PSC'S CHANGE OF PARTICULARS / MR JASON MARK EVANS / 22/05/2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/12/1629 December 2016 | PREVEXT FROM 29/03/2016 TO 31/03/2016 |
31/05/1631 May 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | APPOINTMENT TERMINATED, DIRECTOR MARTYN HAMMOND |
23/02/1623 February 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURKINSHAW |
31/08/1531 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 30 March 2014 |
28/05/1528 May 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | PREVSHO FROM 30/03/2014 TO 29/03/2014 |
11/04/1411 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
30/03/1430 March 2014 | Annual accounts for year ending 30 Mar 2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 March 2013 |
18/12/1318 December 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
02/05/132 May 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1330 March 2013 | Annual accounts for year ending 30 Mar 2013 |
22/11/1222 November 2012 | ARTICLES OF ASSOCIATION |
22/11/1222 November 2012 | ALTER ARTICLES 14/11/2012 |
24/07/1224 July 2012 | 17/05/12 STATEMENT OF CAPITAL GBP 103 |
24/07/1224 July 2012 | CREATION OF SHARES 17/05/2012 |
29/05/1229 May 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/09/1116 September 2011 | ALTER ARTICLES 12/09/2011 |
20/06/1120 June 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
30/03/1030 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of H R HARRIS & PARTNERS (2010) LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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