- Company Overview for HARIS AUTOMOTIVE LTD (09056325)
- Filing history for HARIS AUTOMOTIVE LTD (09056325)
- People for HARIS AUTOMOTIVE LTD (09056325)
- More for HARIS AUTOMOTIVE LTD (09056325)
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) |
---|---|---|---|
06 Jan 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2020 | DS01 | Application to strike the company off the register | |
28 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2019 | AAMD | Amended micro company accounts made up to 31 May 2018 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
15 Jun 2018 | AAMD | Amended micro company accounts made up to 31 May 2017 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
31 Oct 2017 | AD01 | Registered office address changed from PO Box S66 2BL C/O Parkins Accountants Moor Park House Bawtry Road Wickersley South Yorkshire S66 2BL England to C/O Parkins Accountants Moor Park House Bawtry Road Wickersley South Yorkshire S66 2BL on 31 October 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from C/O Abacus Accounting Services 66 Abbeydale Road Sheffield S7 1FD England to PO Box S66 2BL C/O Parkins Accountants Moor Park House Bawtry Road Wickersley South Yorkshire S66 2BL on 31 October 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 May 2016 | AD01 | Registered office address changed from Haris Automotive Fitzwilliam Road Eastwood Rotherham South Yorkshire S65 1PS to C/O Abacus Accounting Services 66 Abbeydale Road Sheffield S7 1FD on 3 May 2016 | |
14 Mar 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
07 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
01 Oct 2014 | AP01 | Appointment of Mr Arun Rashid as a director on 1 October 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from The Store Room Fitz William Road Eastwood Rotherham S65 1SL United Kingdom to Haris Automotive Fitzwilliam Road Eastwood Rotherham South Yorkshire S65 1PS on 1 October 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 16 September 2014 | |
16 Sep 2014 | AD01 | Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Store Room Fitz William Road Eastwood Rotherham S65 1SL on 16 September 2014 |