Based in Manchester, Harris Tiles Gb Ltd was established in 2009, it has a status of "Dissolved". We don't currently know the number of employees at the business. This organisation has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 May 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 22 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 11 February 2014 | |
AD01 - Change of registered office address | 01 May 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 April 2013 | |
4.40 - N/A | 26 April 2013 | |
F10.2 - N/A | 02 April 2013 | |
RESOLUTIONS - N/A | 13 December 2012 | |
RESOLUTIONS - N/A | 13 December 2012 | |
4.20 - N/A | 13 December 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 December 2012 | |
AD01 - Change of registered office address | 29 November 2012 | |
AR01 - Annual Return | 04 April 2012 | |
TM02 - Termination of appointment of secretary | 04 April 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AD01 - Change of registered office address | 27 October 2011 | |
AR01 - Annual Return | 13 April 2011 | |
MG01 - Particulars of a mortgage or charge | 02 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 January 2011 | |
AA - Annual Accounts | 22 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 October 2010 | |
AP01 - Appointment of director | 05 August 2010 | |
MG01 - Particulars of a mortgage or charge | 03 June 2010 | |
SH01 - Return of Allotment of shares | 12 May 2010 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
SH01 - Return of Allotment of shares | 03 December 2009 | |
CERTNM - Change of name certificate | 09 June 2009 | |
395 - Particulars of a mortgage or charge | 04 June 2009 | |
395 - Particulars of a mortgage or charge | 07 May 2009 | |
288b - Notice of resignation of directors or secretaries | 22 April 2009 | |
288a - Notice of appointment of directors or secretaries | 22 April 2009 | |
288a - Notice of appointment of directors or secretaries | 22 April 2009 | |
288a - Notice of appointment of directors or secretaries | 22 April 2009 | |
288a - Notice of appointment of directors or secretaries | 22 April 2009 | |
288b - Notice of resignation of directors or secretaries | 22 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 April 2009 | |
NEWINC - New incorporation documents | 04 April 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 February 2011 | Outstanding |
N/A |
Debenture | 02 June 2010 | Outstanding |
N/A |
Debenture | 28 May 2009 | Fully Satisfied |
N/A |
All assets debenture | 01 May 2009 | Fully Satisfied |
N/A |