Advanced company searchLink opens in new window

MARK JAMES HARRIS LIMITED

Company number 04968775

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2018 DS01 Application to strike the company off the register
08 May 2018 AD01 Registered office address changed from Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT to 8 Marsden Business Park James Nicolson Link, Clifton Moor York North Yorkshire YO30 4WX on 8 May 2018
04 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
06 Sep 2017 AA Micro company accounts made up to 31 March 2017
06 Sep 2017 CH01 Director's details changed for Mr Mark James Harris on 5 September 2017
06 Sep 2017 PSC04 Change of details for Mr Mark James Harris as a person with significant control on 5 September 2017
27 Jun 2017 PSC01 Notification of Mark James Harris as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Aug 2014 CH01 Director's details changed for Mark Harris on 14 August 2014
31 Jul 2014 AD01 Registered office address changed from Botanical House 15 Guy's Cliffe Road Leamington Spa Warwickshire CV32 5BZ to Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT on 31 July 2014
14 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
31 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jul 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 March 2013
08 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Mark Harris on 1 January 2013
12 Sep 2012 AD01 Registered office address changed from Suite 9 Mcmillan House Wolfreton Lane Anlaby Hull HU10 7BY United Kingdom on 12 September 2012
03 Aug 2012 AD01 Registered office address changed from Louis Pearlman Centre Goulton Street Hull HU3 4DL on 3 August 2012
14 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders