HARRIS CARPENTERS AND JOINERS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off | 
| 30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off | 
| 14/11/2314 November 2023 | First Gazette notice for voluntary strike-off | 
| 14/11/2314 November 2023 | First Gazette notice for voluntary strike-off | 
| 01/11/231 November 2023 | Application to strike the company off the register | 
| 03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates | 
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-03-31 | 
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 02/08/212 August 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 12/08/2012 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES | 
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 16/05/1916 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 01/06/171 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 23/05/1623 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders | 
| 17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 12/05/1512 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 14/05/1414 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 11/05/1311 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 15/11/1215 November 2012 | APPOINTMENT TERMINATED, SECRETARY MARIA GILGAR | 
| 29/05/1229 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders | 
| 15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 20/05/1120 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders | 
| 09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 27/05/1027 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders | 
| 27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS NEIL ANTHONY HARRIS / 04/10/2009 | 
| 16/07/0916 July 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | 
| 05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 22/08/0822 August 2008 | APPOINTMENT TERMINATED SECRETARY MARIA GILGAR | 
| 22/08/0822 August 2008 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 17 LEELAND MANSIONS LEELAND ROAD LONDON W13 9HE | 
| 23/07/0823 July 2008 | SECRETARY APPOINTED MARIA GILGAR | 
| 03/07/083 July 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 | 
| 27/06/0827 June 2008 | DIRECTOR APPOINTED SEAMUS NEIL ANTHONY HARRIS | 
| 02/05/082 May 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | 
| 02/05/082 May 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | 
| 28/04/0828 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
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