HARRIS MILLER ELECTRICAL & MECHANICAL SOLUTIONS LIMITED: Filings
Overview
Company Name | HARRIS MILLER ELECTRICAL & MECHANICAL SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06156771 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for HARRIS MILLER ELECTRICAL & MECHANICAL SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 23, 2019 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 23, 2018 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 23, 2017 | 17 pages | LIQ03 | ||||||||||
Satisfaction of charge 061567710001 in full | 1 pages | MR04 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
Statement of affairs with form 4.19 | 9 pages | 4.20 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Registration of charge 061567710001, created on Mar 04, 2016 | 55 pages | MR01 | ||||||||||
Annual return made up to Nov 05, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Karl Anthony Miller as a director on Oct 01, 2015 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Oct 01, 2015
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Christopher Benjaman Eastwood Stonelake on Jan 21, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr Christopher Benjaman Eastwood Stonelake as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 10 Bay Street Port Tennant Swansea West Glamorgan SA1 8LB* on Jan 06, 2014 | 1 pages | AD01 | ||||||||||
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