HARRIS HOLIDAYS TRANSPORT PURCHASING LIMITED: Filings
Overview
| Company Name | HARRIS HOLIDAYS TRANSPORT PURCHASING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06644421 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HARRIS HOLIDAYS TRANSPORT PURCHASING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Paul Daniel Fox on Jul 27, 2020 | 2 pages | CH01 | ||||||||||
Cessation of Paul Daniel Fox as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Apr 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Paul Daniel Fox as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Accounts for a small company made up to Apr 30, 2017 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Change of details for Harris Holidays Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Paul Robert Stephen as a director on Jul 15, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Andrew Towers as a director on Jul 15, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Daniel Fox on Jun 11, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
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 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