- Company Overview for HARRISONS FLOORING SOLUTIONS LIMITED (06759180)
- Filing history for HARRISONS FLOORING SOLUTIONS LIMITED (06759180)
- People for HARRISONS FLOORING SOLUTIONS LIMITED (06759180)
- More for HARRISONS FLOORING SOLUTIONS LIMITED (06759180)
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) |
---|---|---|---|
21 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2011 | DS01 | Application to strike the company off the register | |
17 Nov 2010 | AP01 | Appointment of Mr Leslie James Williams as a director | |
17 Nov 2010 | AD01 | Registered office address changed from 47 Northdown Road Cliftonville Margate Kent CT9 2RN United Kingdom on 17 November 2010 | |
17 Nov 2010 | AP01 | Appointment of Mr Martin Holmes as a director | |
17 Nov 2010 | TM01 | Termination of appointment of Stuart Mcnally as a director | |
17 Nov 2010 | TM02 | Termination of appointment of Robert Dickerson as a secretary | |
17 Nov 2010 | AP01 | Appointment of Mr Michael Adrian Holmes as a director | |
13 Oct 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
03 Dec 2009 | AR01 |
Annual return made up to 26 November 2009 with full list of shareholders
Statement of capital on 2009-12-03
|
|
03 Dec 2009 | AD02 | Register inspection address has been changed | |
03 Dec 2009 | CH01 | Director's details changed for Mr Robert James Dickerson on 25 November 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Mr Stuart Mcnally on 25 November 2009 | |
26 Nov 2008 | NEWINC | Incorporation |