HARRIS & HEWETT LIMITED
Status | LIQUIDATION |
Company No. | 05339200 |
Category | Private Limited Company |
Incorporated | 21 Jan 2005 |
Age | 19 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
HARRIS & HEWETT LIMITED is an liquidation private limited company with number 05339200. It was incorporated 19 years, 4 months, 14 days ago, on 21 January 2005. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jul 2023
Action Date: 22 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-22
Documents
Change registered office address company with date old address new address
Date: 26 May 2022
Action Date: 26 May 2022
Category: Address
Type: AD01
New address: 40a Station Road Upminster Essex RM14 2TR
Old address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England
Change date: 2022-05-26
Documents
Liquidation voluntary statement of affairs
Date: 26 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 26 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Gazette filings brought up to date
Date: 30 Sep 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Dissolved compulsory strike off suspended
Date: 08 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type unaudited abridged
Date: 25 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Change to a person with significant control
Date: 15 Jan 2020
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Kisberg
Change date: 2018-01-01
Documents
Change to a person with significant control
Date: 14 Jan 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Ian Kisberg
Documents
Notification of a person with significant control
Date: 14 Jan 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sarah Kisberg
Documents
Accounts with accounts type unaudited abridged
Date: 18 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous shortened
Date: 29 Mar 2018
Action Date: 29 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-06-29
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Address
Type: AD01
New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Change date: 2018-02-05
Old address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Kisberg
Documents
Appoint person director company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Kisberg
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 21 Jan 2009
Category: Annual-return
Type: AR01
Made up date: 2009-01-21
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 23/04/2009 from haslers old station road loughton essex IG10 4PL
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/07; full list of members
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 30/06/06
Documents
Legacy
Date: 26 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/06; full list of members
Documents
Legacy
Date: 12 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 27/07/05 from: c/o haslers, johnston house 8 johnston road woodford green essex IG8 0XA
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 06473624 |
Status: | ACTIVE |
Category: | Private Limited Company |
49A ROUNCEVAL STREET,CHIPPING SODBURY,BS37 6AS
Number: | 10942012 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ST. THOMAS STREET,WINCHESTER,SO23 9HJ
Number: | 08187770 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KNIGHTINGALE PROPERTIES LIMITED
SCOTTISH PROVIDENT HOUSE 3RD FLOOR,HARROW,HA1 1BQ
Number: | 05252478 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 COBDEN MEWS,LONDON,SW19 1RH
Number: | 04421646 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 LANGSIDE DRIVE,GLASGOW,G43 2QX
Number: | SC303420 |
Status: | ACTIVE |
Category: | Private Limited Company |