HARRIS TOOLE ASSOCIATES LIMITED

Hilltop Hilltop, Polegate, BN26 5QA, East Sussex, United Kingdom
StatusDISSOLVED
Company No.08449531
CategoryPrivate Limited Company
Incorporated18 Mar 2013
Age11 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 4 months, 11 days

SUMMARY

HARRIS TOOLE ASSOCIATES LIMITED is an dissolved private limited company with number 08449531. It was incorporated 11 years, 2 months, 24 days ago, on 18 March 2013 and it was dissolved 1 year, 4 months, 11 days ago, on 31 January 2023. The company address is Hilltop Hilltop, Polegate, BN26 5QA, East Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2022

Action Date: 29 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Harris

Termination date: 2022-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2021

Action Date: 28 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-28

Psc name: Christopher John Harris

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-10

Psc name: Mrs Helen Jane Toole

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Jane Toole

Change date: 2020-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-10

Old address: 2a Oldfield Avenue Eastbourne East Sussex BN20 9PX

New address: Hilltop Jevington Road, Filching Polegate East Sussex BN26 5QA

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Christopher John Harris

Change date: 2019-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 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: 20 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-01

Officer name: Helen Jane Toole

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Harris

Termination date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 04 Apr 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Jane Toole

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Christopher John Harris

Documents

View document PDF

Incorporation company

Date: 18 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON FORMWORK LTD

194 DRUM ROAD,DUNGIVEN,BT47 4PU

Number:NI630888
Status:ACTIVE
Category:Private Limited Company

CORBEAU MOTORSPORT ENGINEERING LIMITED

82 ST. JOHN STREET,LONDON,EC1M 4JN

Number:07449275
Status:ACTIVE
Category:Private Limited Company

LOCAL SURVEYORS (POOLE) LIMITED

143 LANDOR ROAD,LEAMINGTON SPA,CV31 2LF

Number:08723916
Status:ACTIVE
Category:Private Limited Company

PREMIUM CREDIT LIMITED

ERMYN HOUSE,LEATHERHEAD,KT22 8UX

Number:02015200
Status:ACTIVE
Category:Private Limited Company

PURPLE OHM LTD

1 TENNYSON CLOSE,KENILWORTH,CV8 2TD

Number:11643197
Status:ACTIVE
Category:Private Limited Company

ROBINSON MORRIS LIMITED

5 DRUMLIE GARDENS,GLENROTHES,KY7 4TE

Number:SC544037
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