- Company Overview for HARRIS PROPERTY SERVICES (YORKSHIRE) LIMITED (03477982)
- Filing history for HARRIS PROPERTY SERVICES (YORKSHIRE) LIMITED (03477982)
- People for HARRIS PROPERTY SERVICES (YORKSHIRE) LIMITED (03477982)
- Charges for HARRIS PROPERTY SERVICES (YORKSHIRE) LIMITED (03477982)
- Insolvency for HARRIS PROPERTY SERVICES (YORKSHIRE) LIMITED (03477982)
- More for HARRIS PROPERTY SERVICES (YORKSHIRE) LIMITED (03477982)
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) |
---|---|---|---|
30 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 May 2012 | |
20 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
27 May 2011 | 2.24B | Administrator's progress report to 10 May 2011 | |
18 May 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Nov 2010 | 2.24B | Administrator's progress report to 10 November 2010 | |
23 Jul 2010 | 2.23B | Result of meeting of creditors | |
09 Jul 2010 | 2.16B | Statement of affairs with form 2.14B | |
24 May 2010 | 2.12B | Appointment of an administrator | |
24 May 2010 | AD01 | Registered office address changed from Mendham Business Park Hull Road Saltend Hull East Yorkshire HU12 8DZ England on 24 May 2010 | |
30 Apr 2010 | AD01 | Registered office address changed from Unit 12 Bontoft Avenue National Avenue Kingston upon Hull East Yorkshire HU5 4HT on 30 April 2010 | |
29 Jan 2010 | AR01 |
Annual return made up to 9 November 2009 with full list of shareholders
Statement of capital on 2010-01-29
|
|
29 Jan 2010 | AD02 | Register inspection address has been changed | |
29 Jan 2010 | CH01 | Director's details changed for Andrew James Harris on 9 November 2009 | |
29 Jan 2010 | TM02 | Termination of appointment of Saraanne Harris as a secretary | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Jan 2009 | 363a | Return made up to 09/11/08; full list of members | |
11 Nov 2008 | 288b | Appointment Terminated Director trevor wright | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Jan 2008 | 363a | Return made up to 09/11/07; full list of members | |
28 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
06 Mar 2007 | 287 | Registered office changed on 06/03/07 from: suite d annie reed court annie reed road beverley east yorkshire HU17 0LF |