- Company Overview for GILLHARRISJAMES LIMITED (08053114)
- Filing history for GILLHARRISJAMES LIMITED (08053114)
- People for GILLHARRISJAMES LIMITED (08053114)
- Charges for GILLHARRISJAMES LIMITED (08053114)
- Insolvency for GILLHARRISJAMES LIMITED (08053114)
- More for GILLHARRISJAMES LIMITED (08053114)
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) |
---|---|---|---|
12 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2024 | |
06 Jul 2023 | AD01 | Registered office address changed from C/O Begbies Traynor St James Court St James Parade Bristol BS1 3LH to C/O Begbies Traynor, 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 6 July 2023 | |
05 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2023 | |
25 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2022 | |
27 Jan 2021 | LIQ02 | Statement of affairs | |
27 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2021 | AD01 | Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to C/O Begbies Traynor St James Court St James Parade Bristol BS1 3LH on 27 January 2021 | |
27 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
12 May 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
22 Apr 2020 | AD01 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ England to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 22 April 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Mar 2019 | SH08 | Change of share class name or designation | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
27 Feb 2019 | TM01 | Termination of appointment of Rachel Elizabeth Kathleen James as a director on 27 February 2019 | |
27 Feb 2019 | PSC04 | Change of details for Mr Guy Daniel Harris as a person with significant control on 26 February 2019 | |
27 Feb 2019 | PSC07 | Cessation of Darren Sean James as a person with significant control on 26 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Darren Sean James as a director on 26 February 2019 | |
19 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Aug 2018 | MR01 | Registration of charge 080531140001, created on 3 August 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 10 November 2017
|
|
14 Feb 2018 | AP01 | Appointment of Mr Andrew David Wheatley as a director on 10 November 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates |