Download leads from Nexok and grow your business. Find out more

Harris Construction (Yorkshire) Limited

Documents

Total Documents107
Total Pages436

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off
7 August 2012Final Gazette dissolved via voluntary strike-off
24 April 2012First Gazette notice for voluntary strike-off
24 April 2012First Gazette notice for voluntary strike-off
10 April 2012Application to strike the company off the register
10 April 2012Application to strike the company off the register
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 100
17 January 2012Director's details changed for Paul Harris on 17 January 2011
17 January 2012Secretary's details changed for Ian Roger Harris on 17 January 2011
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 100
17 January 2012Director's details changed for Paul Harris on 17 January 2011
17 January 2012Secretary's details changed for Ian Roger Harris on 17 January 2011
30 September 2011Total exemption small company accounts made up to 30 June 2011
30 September 2011Total exemption small company accounts made up to 30 June 2011
20 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011
20 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
15 September 2010Particulars of a mortgage or charge / charge no: 8
15 September 2010Particulars of a mortgage or charge / charge no: 8
12 February 2010Total exemption small company accounts made up to 31 December 2009
12 February 2010Total exemption small company accounts made up to 31 December 2009
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders
26 January 2010Director's details changed for Paul Harris on 17 January 2010
26 January 2010Director's details changed for Paul Harris on 17 January 2010
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders
20 March 2009Return made up to 17/01/09; full list of members
20 March 2009Return made up to 17/01/09; full list of members
19 March 2009Director's Change of Particulars / paul harris / 23/01/2009 / HouseName/Number was: , now: 7; Street was: 24 moorgate road, now: manor view apartments; Area was: , now: the pieces north; Post Code was: S60 2AG, now: S60 2JT; Country was: , now: united kingdom
19 March 2009Director's change of particulars / paul harris / 23/01/2009
19 March 2009Return made up to 17/01/08; full list of members
19 March 2009Return made up to 17/01/08; full list of members
4 March 2009Total exemption small company accounts made up to 31 December 2008
4 March 2009Total exemption small company accounts made up to 31 December 2008
1 May 2008Total exemption small company accounts made up to 31 December 2007
1 May 2008Total exemption small company accounts made up to 31 December 2007
20 September 2007Particulars of mortgage/charge
20 September 2007Particulars of mortgage/charge
11 March 2007Total exemption small company accounts made up to 31 December 2006
11 March 2007Total exemption small company accounts made up to 31 December 2006
1 February 2007Return made up to 17/01/07; full list of members
1 February 2007Return made up to 17/01/07; full list of members
5 October 2006Particulars of mortgage/charge
5 October 2006Particulars of mortgage/charge
19 May 2006Total exemption small company accounts made up to 31 December 2005
19 May 2006Total exemption small company accounts made up to 31 December 2005
10 March 2006Return made up to 17/01/06; full list of members
10 March 2006Return made up to 17/01/06; full list of members
24 January 2006Registered office changed on 24/01/06 from: unit 4 willis croft downs row moorgate rotherham south yorkshire S60 2HD
24 January 2006Registered office changed on 24/01/06 from: unit 4 willis croft downs row moorgate rotherham south yorkshire S60 2HD
14 June 2005Total exemption small company accounts made up to 31 December 2004
14 June 2005Total exemption small company accounts made up to 31 December 2004
26 January 2005Return made up to 17/01/05; full list of members
26 January 2005Return made up to 17/01/05; full list of members
5 January 2005Particulars of mortgage/charge
5 January 2005Particulars of mortgage/charge
31 July 2004Particulars of mortgage/charge
31 July 2004Particulars of mortgage/charge
27 May 2004Total exemption small company accounts made up to 31 December 2003
27 May 2004Total exemption small company accounts made up to 31 December 2003
29 January 2004Return made up to 17/01/04; full list of members
29 January 2004Return made up to 17/01/04; full list of members
26 June 2003Total exemption small company accounts made up to 31 December 2002
26 June 2003Total exemption small company accounts made up to 31 December 2002
23 January 2003Return made up to 17/01/03; full list of members
23 January 2003Return made up to 17/01/03; full list of members
30 August 2002Accounts for a small company made up to 31 December 2001
30 August 2002Accounts for a small company made up to 31 December 2001
9 January 2002Return made up to 17/01/02; full list of members
9 January 2002Return made up to 17/01/02; full list of members
3 January 2002Particulars of mortgage/charge
3 January 2002Particulars of mortgage/charge
27 June 2001Accounts for a small company made up to 31 December 2000
27 June 2001Accounts for a small company made up to 31 December 2000
20 February 2001Return made up to 17/01/01; full list of members
20 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
25 May 2000Accounts for a small company made up to 31 December 1999
25 May 2000Accounts for a small company made up to 31 December 1999
14 March 2000Return made up to 17/01/00; full list of members
14 March 2000Return made up to 17/01/00; full list of members
1 December 1999Registered office changed on 01/12/99 from: 4 college park close moorgate rotherham south yorkshire S60 2TW
1 December 1999Registered office changed on 01/12/99 from: 4 college park close moorgate rotherham south yorkshire S60 2TW
10 September 1999Particulars of mortgage/charge
10 September 1999Particulars of mortgage/charge
10 September 1999Particulars of mortgage/charge
10 September 1999Particulars of mortgage/charge
11 June 1999Accounts for a small company made up to 31 December 1998
11 June 1999Accounts for a small company made up to 31 December 1998
29 January 1999Return made up to 17/01/99; no change of members
29 January 1999New secretary appointed
29 January 1999Return made up to 17/01/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
29 January 1999New secretary appointed
26 May 1998Accounts for a small company made up to 31 December 1997
26 May 1998Accounts for a small company made up to 31 December 1997
19 January 1998Return made up to 17/01/98; no change of members
19 January 1998Return made up to 17/01/98; no change of members
22 May 1997Accounts for a small company made up to 31 December 1996
22 May 1997Accounts for a small company made up to 31 December 1996
28 January 1997Return made up to 17/01/97; full list of members
28 January 1997Return made up to 17/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
1 March 1996Accounting reference date notified as 31/12
1 March 1996Accounting reference date notified as 31/12
30 January 1996Registered office changed on 30/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
30 January 1996Secretary resigned;new director appointed
30 January 1996Registered office changed on 30/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
30 January 1996New secretary appointed;director resigned;new director appointed
17 January 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed