A.J.HARRIS AND SON(FARMERS)LIMITED
Company number 00505344
- Company Overview for A.J.HARRIS AND SON(FARMERS)LIMITED (00505344)
- Filing history for A.J.HARRIS AND SON(FARMERS)LIMITED (00505344)
- People for A.J.HARRIS AND SON(FARMERS)LIMITED (00505344)
- Charges for A.J.HARRIS AND SON(FARMERS)LIMITED (00505344)
- Insolvency for A.J.HARRIS AND SON(FARMERS)LIMITED (00505344)
- Registers for A.J.HARRIS AND SON(FARMERS)LIMITED (00505344)
- More for A.J.HARRIS AND SON(FARMERS)LIMITED (00505344)
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) |
---|---|---|---|
05 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 May 2024 | |
30 May 2023 | AD01 | Registered office address changed from Cow House Lane Armthorpe Doncaster South Yorkshire. DN3 3EE to Suite 44, Dunston House Dunston Road Chesterfield S41 9QD on 30 May 2023 | |
24 May 2023 | LIQ01 | Declaration of solvency | |
24 May 2023 | 600 | Appointment of a voluntary liquidator | |
24 May 2023 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Apr 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
14 Feb 2020 | PSC07 | Cessation of George Geoffrey Haith as a person with significant control on 14 January 2020 | |
14 Feb 2020 | PSC01 | Notification of Nigel Geoffrey Haith as a person with significant control on 14 January 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of George Geoffrey Haith as a director on 14 January 2020 | |
09 Jan 2020 | AP01 | Appointment of Mr Nigel Geoffrey Haith as a director on 8 January 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 May 2018
|
|
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates |