HARRIS HOLIDAYS TRANSPORT PURCHASING LIMITED: Filings

  • Overview

    Company NameHARRIS HOLIDAYS TRANSPORT PURCHASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06644421
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for HARRIS HOLIDAYS TRANSPORT PURCHASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Paul Daniel Fox on Jul 27, 2020

    2 pagesCH01

    Cessation of Paul Daniel Fox as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Accounts for a small company made up to Apr 30, 2019

    6 pagesAA

    Confirmation statement made on Jul 11, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2018

    6 pagesAA

    Confirmation statement made on Jul 11, 2018 with no updates

    3 pagesCS01

    Change of details for Mr Paul Daniel Fox as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Accounts for a small company made up to Apr 30, 2017

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 11, 2017 with updates

    5 pagesCS01

    Change of details for Harris Holidays Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a small company made up to Apr 30, 2016

    6 pagesAA

    Confirmation statement made on Jul 11, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Termination of appointment of Paul Robert Stephen as a director on Jul 15, 2015

    1 pagesTM01

    Termination of appointment of Nicholas Andrew Towers as a director on Jul 15, 2015

    1 pagesTM01

    Annual return made up to Jul 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 2,000
    SH01

    Director's details changed for Mr Paul Daniel Fox on Jun 11, 2015

    2 pagesCH01

    Accounts for a small company made up to Apr 30, 2014

    4 pagesAA

    Annual return made up to Jul 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2014

    Statement of capital on Jul 23, 2014

    • Capital: GBP 2,000
    SH01

    Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on Jul 23, 2014

    1 pagesAD01

    Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on Jul 15, 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