Advanced company searchLink opens in new window

CORDELL HARRIS & CO. LIMITED

Company number 00671696

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2011 DS01 Application to strike the company off the register
11 Jul 2011 AR01 Annual return made up to 20 June 2011
Statement of capital on 2011-07-11
  • GBP 100
15 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010
28 Jun 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
19 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
03 Sep 2009 287 Registered office changed on 03/09/2009 from 68 great portland street london W1W 7NG
22 Jun 2009 363a Return made up to 20/06/09; full list of members
19 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
21 Apr 2009 288c Director's Change of Particulars / frances caine / 10/03/2009 / HouseName/Number was: , now: 158; Street was: 2 firbank close, now: gladbeck way; Region was: middlesex, now: middx; Post Code was: EN2 7ER, now: EN2 7EN
23 Jun 2008 363a Return made up to 20/06/08; full list of members
11 Apr 2008 AA Total exemption small company accounts made up to 30 September 2007
20 Aug 2007 288b Director resigned
20 Aug 2007 288a New director appointed
31 Jul 2007 287 Registered office changed on 31/07/07 from: 43 queen anne street london W1G 9JE
13 Jul 2007 363s Return made up to 20/06/07; no change of members
13 Jul 2007 363(288) Director's particulars changed
12 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
02 Aug 2006 363s Return made up to 20/06/06; full list of members
13 Jul 2006 AA Total exemption small company accounts made up to 30 September 2005
14 Jun 2006 288a New director appointed
13 Jun 2006 288c Secretary's particulars changed;director's particulars changed
06 Jun 2006 288b Director resigned
17 Jun 2005 363s Return made up to 20/06/05; full list of members