HARRABS LIMITED

Purnells Suite 4 Portfolio House Purnells Suite 4 Portfolio House, Dorchester, DT1 1TP, Dorset
StatusLIQUIDATION
Company No.03799174
CategoryPrivate Limited Company
Incorporated01 Jul 1999
Age24 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

HARRABS LIMITED is an liquidation private limited company with number 03799174. It was incorporated 24 years, 10 months, 15 days ago, on 01 July 1999. The company address is Purnells Suite 4 Portfolio House Purnells Suite 4 Portfolio House, Dorchester, DT1 1TP, Dorset.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Oct 2023

Action Date: 31 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

Old address: 19 Great Oaks Hutton Brentwood Essex CM13 1AZ

Change date: 2022-08-09

New address: Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 18 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Stacey Allsop

Termination date: 2022-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alec Howard Lewis Mitchell

Termination date: 2022-05-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey John Hayhurst

Termination date: 2022-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Alec Howard Lewis Mitchell

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Frank Howard Hunter

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Colvin

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Christopher Stacey Allsop

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-29

Officer name: Geoffrey John Hayhurst

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-29

Officer name: Geoffrey John Hayhurst

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Stacey Allsop

Change date: 2010-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alec mitchell / 02/01/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Resolution

Date: 29 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/00; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 13/04/00--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 21/04/00 from: second floor hyde house the hyde edgware road london NW9 6LH

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 01 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASSIDY ELECTRICAL CONTRACTORS LIMITED

81A TOWN STREET,LEEDS,LS12 3HD

Number:10116006
Status:ACTIVE
Category:Private Limited Company

HAJI BIRYANI LTD

96 MILE END ROAD,LONDON,E1 4UN

Number:11160640
Status:ACTIVE
Category:Private Limited Company

INFICO SOLUTIONS LTD

134 WALTHAM WAY,LONDON,E4 8AR

Number:10641119
Status:ACTIVE
Category:Private Limited Company

PD RECRUITMENT SERVICES LTD

19 COMMON ROAD,ESHER,KT10 0HG

Number:11659732
Status:ACTIVE
Category:Private Limited Company

SUPPLY SOLUTIONS 2009 LIMITED

GROVE HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF

Number:06945818
Status:ACTIVE
Category:Private Limited Company

TECHNOSCIENCE LIMITED

16 NEVILLE SQAURE,DURHAM,DH1 3PY

Number:03117339
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source