About

Registered Number: 03679395
Date of Incorporation: 01/12/1998 (25 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

 

Having been setup in 1998, P.C.P. Harris (Holdings) Ltd has its registered office in Birmingham, it's status is listed as "Liquidation". The business does not have any directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 23 September 2020
AD01 - Change of registered office address 23 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 23 September 2020
LIQ01 - N/A 23 September 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 11 July 2017
CH01 - Change of particulars for director 27 February 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 22 December 2015
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 24 September 2014
RESOLUTIONS - N/A 04 August 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 15 January 2014
AR01 - Annual Return 23 December 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 19 March 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 16 June 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 12 December 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
287 - Change in situation or address of Registered Office 16 February 2005
363s - Annual Return 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2004
AA - Annual Accounts 19 November 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
353 - Register of members 24 March 2004
363s - Annual Return 23 December 2003
225 - Change of Accounting Reference Date 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 11 October 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 29 September 2000
225 - Change of Accounting Reference Date 08 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1999
363s - Annual Return 01 December 1999
395 - Particulars of a mortgage or charge 30 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
287 - Change in situation or address of Registered Office 14 December 1998
NEWINC - New incorporation documents 01 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.