Founded in 1998, David Harrison Building Contractors Ltd has its registered office in South Yorkshire, it's status is listed as "Dissolved". The companies director is listed as Clark, Sarah at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Sarah | 13 May 1999 | 29 February 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 May 2019 | |
LIQ14 - N/A | 09 February 2019 | |
LIQ03 - N/A | 26 September 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 August 2017 | |
AM22 - N/A | 19 July 2017 | |
AM10 - N/A | 19 July 2017 | |
2.40B - N/A | 19 April 2017 | |
2.39B - N/A | 19 April 2017 | |
2.24B - N/A | 09 January 2017 | |
2.24B - N/A | 29 June 2016 | |
2.31B - N/A | 29 June 2016 | |
2.24B - N/A | 28 January 2016 | |
F2.18 - N/A | 16 September 2015 | |
2.17B - N/A | 26 August 2015 | |
2.16B - N/A | 26 August 2015 | |
AD01 - Change of registered office address | 02 July 2015 | |
2.12B - N/A | 01 July 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 14 October 2014 | |
MR01 - N/A | 07 October 2014 | |
AA - Annual Accounts | 17 February 2014 | |
AR01 - Annual Return | 10 October 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AR01 - Annual Return | 13 September 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 01 December 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 26 November 2010 | |
TM02 - Termination of appointment of secretary | 26 November 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 25 September 2009 | |
363a - Annual Return | 10 February 2009 | |
288b - Notice of resignation of directors or secretaries | 10 February 2009 | |
288a - Notice of appointment of directors or secretaries | 10 February 2009 | |
288b - Notice of resignation of directors or secretaries | 09 February 2009 | |
288b - Notice of resignation of directors or secretaries | 09 February 2009 | |
AA - Annual Accounts | 06 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 2008 | |
363s - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 02 February 2008 | |
RESOLUTIONS - N/A | 08 January 2008 | |
RESOLUTIONS - N/A | 08 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 January 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 08 January 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 January 2008 | |
395 - Particulars of a mortgage or charge | 22 December 2007 | |
395 - Particulars of a mortgage or charge | 12 December 2007 | |
AA - Annual Accounts | 08 February 2007 | |
363s - Annual Return | 27 September 2006 | |
395 - Particulars of a mortgage or charge | 25 February 2006 | |
363s - Annual Return | 23 September 2005 | |
AA - Annual Accounts | 21 September 2005 | |
395 - Particulars of a mortgage or charge | 27 January 2005 | |
363s - Annual Return | 27 September 2004 | |
AA - Annual Accounts | 07 July 2004 | |
225 - Change of Accounting Reference Date | 07 July 2004 | |
AA - Annual Accounts | 07 July 2004 | |
395 - Particulars of a mortgage or charge | 27 January 2004 | |
AA - Annual Accounts | 29 December 2003 | |
363s - Annual Return | 20 October 2003 | |
395 - Particulars of a mortgage or charge | 15 November 2002 | |
395 - Particulars of a mortgage or charge | 12 November 2002 | |
395 - Particulars of a mortgage or charge | 23 October 2002 | |
395 - Particulars of a mortgage or charge | 19 October 2002 | |
363s - Annual Return | 06 September 2002 | |
AA - Annual Accounts | 27 May 2002 | |
225 - Change of Accounting Reference Date | 01 February 2002 | |
363s - Annual Return | 28 September 2001 | |
288a - Notice of appointment of directors or secretaries | 28 September 2001 | |
288b - Notice of resignation of directors or secretaries | 28 September 2001 | |
AA - Annual Accounts | 25 January 2001 | |
363s - Annual Return | 21 August 2000 | |
AA - Annual Accounts | 29 September 1999 | |
363s - Annual Return | 01 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 1999 | |
288b - Notice of resignation of directors or secretaries | 19 May 1999 | |
288a - Notice of appointment of directors or secretaries | 19 May 1999 | |
395 - Particulars of a mortgage or charge | 15 April 1999 | |
395 - Particulars of a mortgage or charge | 13 April 1999 | |
395 - Particulars of a mortgage or charge | 13 April 1999 | |
225 - Change of Accounting Reference Date | 24 March 1999 | |
288b - Notice of resignation of directors or secretaries | 16 September 1998 | |
288b - Notice of resignation of directors or secretaries | 16 September 1998 | |
288a - Notice of appointment of directors or secretaries | 16 September 1998 | |
288a - Notice of appointment of directors or secretaries | 16 September 1998 | |
288a - Notice of appointment of directors or secretaries | 16 September 1998 | |
288a - Notice of appointment of directors or secretaries | 16 September 1998 | |
287 - Change in situation or address of Registered Office | 16 September 1998 | |
NEWINC - New incorporation documents | 26 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 October 2014 | Outstanding |
N/A |
Legal mortgage | 17 December 2007 | Fully Satisfied |
N/A |
Debenture | 06 December 2007 | Outstanding |
N/A |
Legal mortgage | 22 February 2006 | Fully Satisfied |
N/A |
Legal mortgage | 25 January 2005 | Fully Satisfied |
N/A |
Legal mortgage | 26 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 08 November 2002 | Fully Satisfied |
N/A |
Legal mortgage | 06 November 2002 | Fully Satisfied |
N/A |
Debenture | 21 October 2002 | Fully Satisfied |
N/A |
Legal mortgage | 18 October 2002 | Fully Satisfied |
N/A |
Legal charge | 01 April 1999 | Fully Satisfied |
N/A |
Debenture | 01 April 1999 | Fully Satisfied |
N/A |
Legal charge | 01 April 1999 | Fully Satisfied |
N/A |