- Company Overview for THOMAS HARPER JEWELLERY LIMITED (06128924)
- Filing history for THOMAS HARPER JEWELLERY LIMITED (06128924)
- People for THOMAS HARPER JEWELLERY LIMITED (06128924)
- More for THOMAS HARPER JEWELLERY LIMITED (06128924)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2015 | DS01 | Application to strike the company off the register | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from C/O Neil Houghton Accounting Ltd 21G Somerset Square Nailsea Bristol BS48 1RQ to 1 Cardigan Road Henleaze Bristol BS9 4DY on 2 September 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | CH01 | Director's details changed for Mr John Newland Peters on 25 April 2014 | |
06 Sep 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
16 Oct 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
19 Mar 2012 | TM02 | Termination of appointment of David Peters as a secretary | |
19 Mar 2012 | TM01 | Termination of appointment of David Peters as a director | |
27 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
06 Dec 2010 | AD01 | Registered office address changed from 4 Station Close Backwell Bristol BS48 1TJ on 6 December 2010 | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for John Newland Peters on 4 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for David Alan Newland Peters on 4 March 2010 | |
13 Oct 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
26 Mar 2009 | 363a | Return made up to 27/02/09; full list of members | |
22 Dec 2008 | AA | Accounts for a dormant company made up to 29 February 2008 | |
29 Feb 2008 | 363a | Return made up to 27/02/08; full list of members |