Advanced company searchLink opens in new window

HARRIS AND THOMPSON DECORATING LIMITED

Company number 06941165

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2020 DS01 Application to strike the company off the register
01 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
09 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
09 Jul 2019 AD01 Registered office address changed from Unit 14 Groves Industrial Estate, Shipton Road Milton-Under-Wychwood Chipping Norton Oxon OX7 6JF England to 2 Compton Way Witney OX28 3AB on 9 July 2019
31 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
30 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
30 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Mar 2017 AD01 Registered office address changed from Unit 14 Groves Industrial Estate, Shipton Road Milton-Under-Wychwood Chipping Norton Oxfordshire OX7 6JP to Unit 14 Groves Industrial Estate, Shipton Road Milton-Under-Wychwood Chipping Norton Oxon OX7 6JF on 22 March 2017
12 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Dec 2015 CERTNM Company name changed harris & thompson small works LIMITED\certificate issued on 24/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
24 Dec 2015 TM02 Termination of appointment of Lisa Thompson as a secretary on 23 December 2015
30 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Aug 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Feb 2014 AD01 Registered office address changed from Harris & Thompson Ltd Sheep Street Charlbury Chipping Norton Oxfordshire OX7 3RR England on 13 February 2014
12 Sep 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
23 Apr 2013 AD01 Registered office address changed from 30 School Road Finstock Chipping Norton Oxfordshire OX7 3DJ United Kingdom on 23 April 2013
30 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012