HARRIS MILLER ELECTRICAL & MECHANICAL SOLUTIONS LIMITED: Filings

  • Overview

    Company NameHARRIS MILLER ELECTRICAL & MECHANICAL SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06156771
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for HARRIS MILLER ELECTRICAL & MECHANICAL SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Registered office address changed from 44 st. Helens Road Swansea SA1 4BB to 1st Floor Pembroke House Charter Court Swansea Enterprise Park Llansamlet Swansea SA7 9FS on Oct 05, 2020

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 23, 2019

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 23, 2018

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 23, 2017

    17 pagesLIQ03

    Satisfaction of charge 061567710001 in full

    1 pagesMR04

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Statement of affairs with form 4.19

    9 pages4.20

    Registered office address changed from Unit 3 st Lukes Court, Winch Wen Industrial Estate Winch Wen Swansea SA1 7ER Wales to 44 st. Helens Road Swansea SA1 4BB on Dec 09, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 24, 2016

    LRESEX

    Registered office address changed from Unit 3 Clarke Way, Winch Wen Industrial Estate Winch Wen Swansea SA1 7ER Wales to Unit 3 st Lukes Court, Winch Wen Industrial Estate Winch Wen Swansea SA1 7ER on Jul 20, 2016

    1 pagesAD01

    Registered office address changed from C/O Karl Miller Unit 1 Worcester Court, Mannesman Close Swansea Enterprise Park Swansea SA7 9FD to Unit 3 Clarke Way, Winch Wen Industrial Estate Winch Wen Swansea SA1 7ER on Jul 19, 2016

    1 pagesAD01

    Registration of charge 061567710001, created on Mar 04, 2016

    55 pagesMR01

    Annual return made up to Nov 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 6
    SH01

    Appointment of Mr Karl Anthony Miller as a director on Oct 01, 2015

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 01, 2015

    • Capital: GBP 6
    3 pagesSH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Mar 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Mar 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Christopher Benjaman Eastwood Stonelake on Jan 21, 2014

    2 pagesCH01

    Appointment of Mr Christopher Benjaman Eastwood Stonelake as a director

    2 pagesAP01

    Registered office address changed from * 10 Bay Street Port Tennant Swansea West Glamorgan SA1 8LB* on Jan 06, 2014

    1 pagesAD01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0