Advanced company searchLink opens in new window

HARPERS (A64) LIMITED

Company number 08063501

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2018 TM01 Termination of appointment of James Lee Harrison as a director on 14 November 2017
03 May 2018 SOAS(A) Voluntary strike-off action has been suspended
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2018 DS01 Application to strike the company off the register
15 Nov 2017 MR04 Satisfaction of charge 080635010001 in full
10 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
03 Apr 2017 MR01 Registration of charge 080635010001, created on 25 March 2017
20 Mar 2017 AA Micro company accounts made up to 30 June 2016
22 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-10-20
  • GBP 100
03 Oct 2016 AD01 Registered office address changed from Jwpcreers Genesis 5 Church Lane, Helington York YO10 5DQ to 1 Willow Close Brandesburton Driffield YO25 8QF on 3 October 2016
17 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
14 May 2014 AD01 Registered office address changed from Woodleigh Manor 1 Willow Close Brandesburton Driffield East Yorkshire YO25 8QF United Kingdom on 14 May 2014
10 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
15 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
15 May 2013 AD01 Registered office address changed from Woodleigh Manor 1 Willow Close Brandesburton Driffield East Yorkshire YO25 8QF United Kingdom on 15 May 2013
15 May 2013 CH01 Director's details changed for Mr James Lee Harrison on 13 May 2013
13 May 2013 AD01 Registered office address changed from 1 Anthony Street Mossley Ashton-Under-Lyne Lancashire OL5 0HU United Kingdom on 13 May 2013
13 Sep 2012 AA01 Current accounting period extended from 31 May 2013 to 30 June 2013