- Company Overview for HARRY'S HARDWARE LTD (08360308)
- Filing history for HARRY'S HARDWARE LTD (08360308)
- People for HARRY'S HARDWARE LTD (08360308)
- More for HARRY'S HARDWARE LTD (08360308)
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
|
|
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
|
|
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
|
|
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
|