- Company Overview for ROBERT W HARRIS (ENGINEERING) LIMITED (06831424)
- Filing history for ROBERT W HARRIS (ENGINEERING) LIMITED (06831424)
- People for ROBERT W HARRIS (ENGINEERING) LIMITED (06831424)
- Charges for ROBERT W HARRIS (ENGINEERING) LIMITED (06831424)
- Insolvency for ROBERT W HARRIS (ENGINEERING) LIMITED (06831424)
- More for ROBERT W HARRIS (ENGINEERING) LIMITED (06831424)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Sep 2021 | LIQ10 | Removal of liquidator by court order | |
13 Apr 2021 | AD01 | Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to 3rd Floor Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 13 April 2021 | |
14 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2020 | |
25 Oct 2019 | AD01 | Registered office address changed from 37a Birmingham New Road Wolverhampton West Midlands WV4 6BL to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 25 October 2019 | |
24 Oct 2019 | LIQ02 | Statement of affairs | |
24 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2019 | MR01 | Registration of charge 068314240003, created on 18 September 2019 | |
26 Sep 2019 | MR01 | Registration of charge 068314240004, created on 18 September 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
05 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 June 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
15 Mar 2018 | TM01 | Termination of appointment of Jennifer Anne Edmonds as a director on 15 March 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | MR01 | Registration of charge 068314240002 |