Advanced company searchLink opens in new window

HARRIS BROS.(PONTYPOOL)LIMITED

Company number 00935136

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)
28 Aug 2020 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
02 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
18 Mar 2015 4.68 Liquidators' statement of receipts and payments to 3 December 2014
07 Apr 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Apr 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Dec 2013 4.20 Statement of affairs with form 4.19
10 Dec 2013 AD01 Registered office address changed from 101a. the Highway New Inn Pontypool Gwent NP4 0PN on 10 December 2013
10 Dec 2013 600 Appointment of a voluntary liquidator
10 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Nov 2013 CH01 Director's details changed for Mr Benjamin Harris Atkins on 1 October 2009
13 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
Statement of capital on 2013-02-01
  • GBP 960
01 Feb 2013 CH03 Secretary's details changed for Mr Roger Charles Atkins on 1 January 2013
31 Jan 2013 CH01 Director's details changed for Mr Roger Charles Atkins on 1 January 2013
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Aug 2012 TM01 Termination of appointment of Patricia Atkins as a director
20 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
13 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 7 November 2011
  • GBP 990
17 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
26 Jul 2010 AP01 Appointment of Mrs Clare Elizabeth Mitchell as a director