- Company Overview for HARPERS (A64) LIMITED (08063501)
- Filing history for HARPERS (A64) LIMITED (08063501)
- People for HARPERS (A64) LIMITED (08063501)
- Charges for HARPERS (A64) LIMITED (08063501)
- More for HARPERS (A64) LIMITED (08063501)
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
|
|
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
|
|
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
|
|
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 |