- Company Overview for HARRIS & THOMPSON LIMITED (06941221)
- Filing history for HARRIS & THOMPSON LIMITED (06941221)
- People for HARRIS & THOMPSON LIMITED (06941221)
- More for HARRIS & THOMPSON LIMITED (06941221)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2019 | DS01 | Application to strike the company off the register | |
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 | |
30 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
27 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
10 Jul 2017 | PSC04 | Change of details for Mr Marc Thompson as a person with significant control on 30 June 2017 | |
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 | 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
|
|
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
|
|
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 Limited 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
|
|
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 | |
12 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
11 Jul 2012 | TM01 | Termination of appointment of Jeff Harris as a director |