HARRIS OF STIRCHLEY LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT. New address: C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX. Change date: 2021-04-20. 2021-04-20 View Report
Insolvency. Liquidation disclaimer notice. 2020-10-05 View Report
Address. New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG. 2020-09-29 View Report
Address. Old address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG. Change date: 2020-09-28. New address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT. 2020-09-28 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-09-24 View Report
Resolution. Description: Resolutions. 2020-09-24 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-09-24 View Report
Capital. Description: Statement by Directors. 2020-07-02 View Report
Capital. Capital statement capital company with date currency figure. 2020-07-02 View Report
Incorporation. Memorandum articles. 2020-07-02 View Report
Insolvency. Description: Solvency Statement dated 22/06/20. 2020-07-02 View Report
Resolution. Description: Resolutions. 2020-07-02 View Report
Confirmation statement. Statement with no updates. 2020-06-10 View Report
Accounts. Accounts type dormant. 2019-09-20 View Report
Confirmation statement. Statement with no updates. 2019-06-03 View Report
Accounts. Accounts type dormant. 2018-06-26 View Report
Confirmation statement. Statement with updates. 2018-06-05 View Report
Officers. Officer name: Deborah Grimason. Termination date: 2018-03-06. 2018-03-13 View Report
Accounts. Accounts type dormant. 2017-09-19 View Report
Officers. Appointment date: 2017-07-11. Officer name: Mr Alan Richard Williams. 2017-08-15 View Report
Officers. Officer name: John Peter Carter. Termination date: 2017-07-18. 2017-07-25 View Report
Officers. Appointment date: 2017-07-18. Officer name: Miss Deborah Grimason. 2017-07-19 View Report
Officers. Officer name: Anthony David Buffin. Termination date: 2017-07-11. 2017-07-19 View Report
Confirmation statement. Statement with updates. 2017-07-05 View Report
Persons with significant control. Psc name: Travis Perkins Plc. Notification date: 2016-05-06. 2017-07-05 View Report
Accounts. Accounts type dormant. 2016-09-22 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Accounts. Accounts type dormant. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-06-22 View Report
Accounts. Accounts type dormant. 2014-10-02 View Report
Officers. Officer name: Andrew Stephen Pike. Termination date: 2014-09-23. 2014-10-01 View Report
Officers. Officer name: Tp Directors Ltd. Appointment date: 2014-09-19. 2014-09-24 View Report
Resolution. Description: Resolutions. 2014-07-10 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Officers. Officer name: Geoffrey Cooper. 2014-01-14 View Report
Officers. Change date: 2013-11-12. Officer name: Anthony David Buffin. 2013-11-12 View Report
Accounts. Accounts type dormant. 2013-09-25 View Report
Annual return. With made up date full list shareholders. 2013-07-01 View Report
Officers. Officer name: Anthony Buffin. 2013-05-07 View Report
Officers. Officer name: Paul Hampden Smith. 2013-03-18 View Report
Officers. Officer name: Paul Hampden Smith. 2013-03-06 View Report
Accounts. Accounts type dormant. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-07-03 View Report
Annual return. With made up date full list shareholders. 2011-07-06 View Report
Accounts. Accounts type dormant. 2011-04-14 View Report
Accounts. Accounts type dormant. 2010-09-14 View Report
Annual return. With made up date full list shareholders. 2010-07-05 View Report
Annual return. Legacy. 2009-06-18 View Report
Accounts. Accounts type small. 2009-05-20 View Report
Address. Description: Registered office changed on 27/11/2008 from hastings house charlotte road stirchley birmingham B30 2BT. 2008-11-27 View Report