HARRIES ASSOCIATES LIMITED

Unit 2 Uffcott Farm Unit 2 Uffcott Farm, Swindon, SN4 9NB, England
StatusDISSOLVED
Company No.07686688
CategoryPrivate Limited Company
Incorporated29 Jun 2011
Age12 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 10 months, 30 days

SUMMARY

HARRIES ASSOCIATES LIMITED is an dissolved private limited company with number 07686688. It was incorporated 12 years, 11 months, 20 days ago, on 29 June 2011 and it was dissolved 2 years, 10 months, 30 days ago, on 20 July 2021. The company address is Unit 2 Uffcott Farm Unit 2 Uffcott Farm, Swindon, SN4 9NB, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-05

Officer name: Rhys Gareth Harries

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

Old address: 27a High Street Wootton Bassett Swindon Swindon SN4 7AF

Change date: 2019-05-08

New address: Unit 2 Uffcott Farm Uffcott Swindon SN4 9NB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital name of class of shares

Date: 28 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2018

Action Date: 03 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-03

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-19

Officer name: Mr Rhys Gareth Harries

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Roger Harries

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Charles Harries

Documents

View document PDF

Termination secretary company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crs Legal Services Limited

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hardbattle

Documents

View document PDF

Incorporation company

Date: 29 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKS HEAD LIMITED

UNIT A SILKMOOR NEW STREET,SHREWSBURY,SY3 8LN

Number:07167430
Status:ACTIVE
Category:Private Limited Company

KATESBY PROCESS ENGINEERING LIMITED

48 BURLAND AVENUE TETTENHALL,WEST MIDLANDS,WV6 9JL

Number:04907419
Status:ACTIVE
Category:Private Limited Company

LETSCOME CONSULTING LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11496435
Status:ACTIVE
Category:Private Limited Company

PULSE FIRST AID LIMITED

31-33 ALBION PLACE,KENT,ME14 5DZ

Number:04516378
Status:ACTIVE
Category:Private Limited Company

SIMLA TAKEAWAY LTD

24 GREENHILL STREET,STRATFORD-UPON-AVON,CV37 6LE

Number:10941775
Status:ACTIVE
Category:Private Limited Company

TDR CAPITAL GENERAL PARTNER II L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005779
Status:ACTIVE
Category:Limited Partnership

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