Advanced company searchLink opens in new window

HARPER AND SIMMONS REDDITCH LIMITED

Company number 08375143

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 177 conflict interst request for strike off 02/05/2017
06 Jul 2017 DS01 Application to strike the company off the register
30 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
10 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
25 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
17 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
26 Mar 2015 AP03 Appointment of Stephen Gerrard Wain as a secretary on 19 January 2015
27 Feb 2015 AR01 Annual return made up to 25 January 2015
Statement of capital on 2015-02-27
  • GBP 1
10 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
04 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
04 Feb 2014 AD03 Register(s) moved to registered inspection location
03 Feb 2014 AD02 Register inspection address has been changed
31 Jan 2013 CERTNM Company name changed TLLP013 LIMITED\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
31 Jan 2013 CONNOT Change of name notice
25 Jan 2013 NEWINC Incorporation