J P HARPUR CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 07716572 |
Category | Private Limited Company |
Incorporated | 25 Jul 2011 |
Age | 12 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 18 days |
SUMMARY
J P HARPUR CONSTRUCTION LIMITED is an dissolved private limited company with number 07716572. It was incorporated 12 years, 10 months, 11 days ago, on 25 July 2011 and it was dissolved 3 years, 6 months, 18 days ago, on 17 November 2020. The company address is 19 St James Road, Watford, WD18 0DZ, Herts.
Company Fillings
Dissolved compulsory strike off suspended
Date: 03 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Notification of a person with significant control
Date: 31 Jan 2018
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-01
Psc name: John Patrick Harpur
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Gazette filings brought up to date
Date: 27 May 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type dormant
Date: 14 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Termination director company with name termination date
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Damien Harpur
Termination date: 2015-10-29
Documents
Appoint person director company with name date
Date: 22 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Patrick Harpur
Appointment date: 2015-10-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Accounts with accounts type dormant
Date: 12 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Accounts with accounts type dormant
Date: 01 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Damien Harpur
Documents
Termination director company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Harpur
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Patrick Harpur
Change date: 2012-04-01
Documents
Change account reference date company current shortened
Date: 15 Aug 2011
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
New date: 2012-04-30
Made up date: 2012-07-31
Documents
Appoint person director company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Patrick Harpur
Documents
Termination director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
19 WOODSIDE TERRACE,NEWPORT,NP11 5EW
Number: | 10543612 |
Status: | ACTIVE |
Category: | Private Limited Company |
44-46 REGENT STREET,RUGBY,CV21 2PS
Number: | 10405810 |
Status: | ACTIVE |
Category: | Community Interest Company |
HARWOOD HOUSE,LONDON,SW6 4QP
Number: | 11652085 |
Status: | ACTIVE |
Category: | Private Limited Company |
VIRGINIA HOUSE 56 WARWICK ROAD,UNITED KINGDOM,B92 7HX
Number: | 03465935 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT BUSINESS IMPROVEMENT LIMITED
2 BEESTON CLOSE,DRONFIELD,S18 8QE
Number: | 09116587 |
Status: | ACTIVE |
Category: | Private Limited Company |
LENNOX HOUSE LENNOX ROAD,GLASGOW,G67 1LL
Number: | SC521856 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |