- Company Overview for ROGER HARRIS LIMITED (01181502)
- Filing history for ROGER HARRIS LIMITED (01181502)
- People for ROGER HARRIS LIMITED (01181502)
- Charges for ROGER HARRIS LIMITED (01181502)
- Insolvency for ROGER HARRIS LIMITED (01181502)
- More for ROGER HARRIS LIMITED (01181502)
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 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2014 | |
08 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2013 | |
10 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2012 | |
18 Nov 2011 | AD01 | Registered office address changed from Loke Farm Weston Longville Norfolk NR9 5LG on 18 November 2011 | |
17 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
17 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jun 2011 | AR01 |
Annual return made up to 3 June 2011 with full list of shareholders
Statement of capital on 2011-06-06
|
|
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Jun 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Roger Frederick Harris on 3 June 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Jacqueline Clare Montgomery on 3 June 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Judith Mary Harris on 3 June 2010 | |
31 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
18 Jun 2009 | 363a | Return made up to 03/06/09; full list of members | |
10 Sep 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
03 Jun 2008 | 363a | Return made up to 03/06/08; full list of members | |
09 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
25 Jun 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
07 Jun 2007 | 363a | Return made up to 03/06/07; full list of members | |
10 Apr 2007 | 225 | Accounting reference date shortened from 31/01/07 to 31/12/06 | |
18 Dec 2006 | 288a | New director appointed |