Advanced company searchLink opens in new window

THOMAS HARPER JEWELLERY LIMITED

Company number 06128924

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)
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
  • GBP 1
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