About

Registered Number: 06869765
Date of Incorporation: 04/04/2009 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2016 (8 years and 10 months ago)
Registered Address: KAY JOHNSON GEE, 201 Chapel Street, Manchester, M3 5EQ

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.