- Company Overview for DICKSON HARRIS LTD (05039466)
- Filing history for DICKSON HARRIS LTD (05039466)
- People for DICKSON HARRIS LTD (05039466)
- Charges for DICKSON HARRIS LTD (05039466)
- Insolvency for DICKSON HARRIS LTD (05039466)
- More for DICKSON HARRIS LTD (05039466)
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 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2017 | |
05 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2016 | |
05 Nov 2015 | AD01 | Registered office address changed from Hilltop House Pannal Road Follifoot North Yorkshire HG3 1DR to 12 Granby Road Harrogate North Yorkshire HG1 4st on 5 November 2015 | |
04 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
04 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | CH01 | Director's details changed for Mr Nathan Pettitt on 10 February 2015 | |
13 Feb 2015 | CH03 | Secretary's details changed for Mr Nathan Pettitt on 10 February 2015 | |
13 Feb 2015 | CH01 | Director's details changed for Lucinda Harris on 10 February 2015 | |
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | CH01 | Director's details changed for Mr Nathan Pettitt on 1 March 2013 | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Apr 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
31 Oct 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
26 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Apr 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
19 Apr 2011 | CH01 | Director's details changed for Mr Nathan Pettitt on 1 December 2010 |