Advanced company searchLink opens in new window

HARIS AUTOMOTIVE LTD

Company number 09056325

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)
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
  • GBP 1
07 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
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