Advanced company searchLink opens in new window

HARRY'S HARDWARE LTD

Company number 08360308

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2018 DS01 Application to strike the company off the register
22 May 2018 AA Micro company accounts made up to 31 March 2018
16 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
09 Jan 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
16 Sep 2016 AD01 Registered office address changed from 4 Marshgate Business Centre Parkway Harlow Business Park Harlow, Essex CM19 5QP to 6 Roydonbury Industrial Estate Horsecroft Road Harlow Essex CM19 5BZ on 16 September 2016
22 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
24 Sep 2015 TM01 Termination of appointment of Julie Jarvis as a director on 9 September 2015
24 Sep 2015 TM01 Termination of appointment of David Frederick James Jarvis as a director on 9 September 2015
24 Sep 2015 AP01 Appointment of Neil James Blackaller as a director on 9 September 2015
24 Sep 2015 AP01 Appointment of William David John Jarvis as a director on 9 September 2015
10 May 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
11 Feb 2015 CH01 Director's details changed for Mr David Frederick James Jarvis on 10 November 2014
11 Feb 2015 CH01 Director's details changed for Mrs Julie Jarvis on 10 November 2014
05 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
17 May 2013 CH01 Director's details changed for Mrs Julie Jarvis on 17 May 2013
17 May 2013 CH01 Director's details changed for Mr David Frederick James Jarvis on 17 May 2013
15 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted