Advanced company searchLink opens in new window

R J HARRIS LTD

Company number 06159849

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
20 May 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
20 Mar 2015 AA Micro company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
01 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
16 May 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
16 May 2012 TM02 Termination of appointment of Grahame Harris as a secretary
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
09 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Robert John Harris on 30 March 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Apr 2009 363a Return made up to 14/03/09; full list of members
19 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
14 Apr 2008 363a Return made up to 14/03/08; full list of members
19 Jul 2007 MEM/ARTS Memorandum and Articles of Association
17 Jul 2007 288a New director appointed
17 Jul 2007 288a New director appointed
05 Jul 2007 287 Registered office changed on 05/07/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG
05 Jul 2007 288a New secretary appointed
05 Jul 2007 MEM/ARTS Memorandum and Articles of Association