Advanced company searchLink opens in new window

GILLHARRISJAMES LIMITED

Company number 08053114

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-20
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
  • GBP 647
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
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016