Advanced company searchLink opens in new window

RENEE LAURA HARRISON DEVELOPMENTS LIMITED

Company number 05432723

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 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2015 DS01 Application to strike the company off the register
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
13 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4,000
08 Dec 2014 SH20 Statement by Directors
08 Dec 2014 SH19 Statement of capital on 8 December 2014
  • GBP 4,000
08 Dec 2014 CAP-SS Solvency Statement dated 07/11/14
08 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 20/11/2014
07 Nov 2014 AP01 Appointment of Mr Edward William Mole as a director on 7 November 2014
07 Nov 2014 TM01 Termination of appointment of Anthony Robert Buckley as a director on 7 November 2014
07 Nov 2014 TM01 Termination of appointment of Frank Scanlon as a director on 7 November 2014
05 Sep 2014 CH04 Secretary's details changed
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
19 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 7,000
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014
23 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director
23 Jan 2014 TM01 Termination of appointment of Stephen Daniels as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
15 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
26 Nov 2012 SH19 Statement of capital on 26 November 2012
  • GBP 7,000
26 Nov 2012 CAP-SS Solvency statement dated 02/11/12
26 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 05/11/2012
01 Nov 2012 TM01 Termination of appointment of Dean Brown as a director