HARRIS ARCHITECTURAL ENGINEERING LIMITED

04971798
BAESPOINT BUSINESS CENTRE RIVERMEAD DRIVE WESTLEA SWINDON SN5 7EX

Documents

Documents
Date Category Description Pages
04 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
19 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
06 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
30 May 2019 accounts Annual Accounts 4 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2018 accounts Annual Accounts 4 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 accounts Annual Accounts 3 Buy now
23 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
23 May 2017 mortgage Statement of release/cease from a charge 5 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
01 Aug 2016 officers Appointment of director (Mr Mark John Livingstone) 2 Buy now
25 Jul 2016 officers Termination of appointment of director (Mark John Livingstone) 1 Buy now
25 Jul 2016 officers Termination of appointment of director (Mark John Livingstone) 1 Buy now
24 Jun 2016 accounts Annual Accounts 3 Buy now
16 Dec 2015 annual-return Annual Return 5 Buy now
16 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2015 officers Termination of appointment of director (Pauline Harris) 1 Buy now
21 Oct 2015 officers Termination of appointment of secretary (Pauline Harris) 1 Buy now
21 Oct 2015 officers Termination of appointment of director (Lance Harris) 1 Buy now
21 Oct 2015 officers Appointment of secretary (Mrs Maria Livingstone) 2 Buy now
21 Oct 2015 officers Appointment of secretary (Mrs Angela Livingstone) 2 Buy now
21 Oct 2015 officers Appointment of director (Mr Robert Murray Livingstone) 2 Buy now
21 Oct 2015 officers Appointment of director (Mr Mark John Livingstone) 2 Buy now
20 Oct 2015 mortgage Registration of a charge 29 Buy now
20 Jan 2015 accounts Annual Accounts 3 Buy now
17 Dec 2014 annual-return Annual Return 5 Buy now
21 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jan 2014 accounts Annual Accounts 3 Buy now
26 Nov 2013 annual-return Annual Return 5 Buy now
10 Apr 2013 accounts Annual Accounts 3 Buy now
26 Nov 2012 annual-return Annual Return 5 Buy now
13 Mar 2012 accounts Annual Accounts 3 Buy now
23 Nov 2011 annual-return Annual Return 5 Buy now
01 Mar 2011 accounts Annual Accounts 3 Buy now
02 Dec 2010 annual-return Annual Return 5 Buy now
06 Jan 2010 accounts Annual Accounts 3 Buy now
23 Nov 2009 annual-return Annual Return 5 Buy now
23 Nov 2009 officers Change of particulars for director (Lance Harris) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Pauline Harris) 2 Buy now
16 Apr 2009 accounts Annual Accounts 3 Buy now
15 Dec 2008 annual-return Return made up to 20/11/08; full list of members 4 Buy now
09 Jul 2008 accounts Annual Accounts 3 Buy now
29 Nov 2007 annual-return Return made up to 20/11/07; full list of members 3 Buy now
21 Mar 2007 accounts Annual Accounts 6 Buy now
02 Jan 2007 annual-return Return made up to 20/11/06; full list of members 3 Buy now
23 Mar 2006 accounts Annual Accounts 3 Buy now
21 Dec 2005 annual-return Return made up to 20/11/05; full list of members 3 Buy now
27 Oct 2005 mortgage Particulars of mortgage/charge 7 Buy now
21 Oct 2005 officers New director appointed 2 Buy now
19 Jan 2005 accounts Annual Accounts 3 Buy now
29 Nov 2004 annual-return Return made up to 20/11/04; full list of members 6 Buy now
08 Jun 2004 mortgage Particulars of mortgage/charge 7 Buy now
29 Mar 2004 capital Ad 11/03/04--------- £ si 199@1=199 £ ic 1/200 2 Buy now
29 Mar 2004 accounts Accounting reference date shortened from 30/11/04 to 31/10/04 1 Buy now
29 Mar 2004 address Registered office changed on 29/03/04 from: 1 georges square bath street bristol BS1 6BA 1 Buy now
29 Mar 2004 officers Secretary resigned 1 Buy now
29 Mar 2004 officers Director resigned 1 Buy now
29 Mar 2004 officers New director appointed 2 Buy now
29 Mar 2004 officers New secretary appointed 2 Buy now
25 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
20 Nov 2003 incorporation Incorporation Company 14 Buy now