J HARKNESS JOINERS AND GLAZIERS LIMITED

Brackenwood Brackenwood, Lincoln, LN6 8RT, England
StatusDISSOLVED
Company No.06907700
CategoryPrivate Limited Company
Incorporated18 May 2009
Age15 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 10 months, 11 days

SUMMARY

J HARKNESS JOINERS AND GLAZIERS LIMITED is an dissolved private limited company with number 06907700. It was incorporated 15 years, 2 months, 16 days ago, on 18 May 2009 and it was dissolved 3 years, 10 months, 11 days ago, on 22 September 2020. The company address is Brackenwood Brackenwood, Lincoln, LN6 8RT, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-18

Old address: The Glass House Great Northern Terrace Lincoln Lincolnshire LN5 8HJ

New address: Brackenwood 477 Newark Road Lincoln LN6 8RT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2011

Action Date: 21 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-21

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 22 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-18

Officer name: James Harkness

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jan 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2009-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-01

Officer name: Carmen Harkness

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Jim Harkness

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed jim harkness

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 07/08/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed carmen harkness

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathon round

Documents

View document PDF

Incorporation company

Date: 18 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOLADE HOMES LIMITED

8 ST PETERS AVENUE,WESTON-SUPER-MARE,BS23 2JU

Number:08817845
Status:ACTIVE
Category:Private Limited Company

CLEANETTE CLEANERS LTD

FLAT 8, MANNAN HOUSE,LONDON,E3 5ES

Number:11759161
Status:ACTIVE
Category:Private Limited Company

MOSBOROUGH MINERS' WELFARE SOCIAL CLUB LIMITED

MOSBOROUGH MINERS WELFARE,SHEFFIELD,S20 5AD

Number:03536403
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PARK HILL PROPERTY LIMITED

81 ROCHESTER ROW,LONDON,SW1P 1LJ

Number:09084891
Status:ACTIVE
Category:Private Limited Company

PFE EXPRESS HOLDINGS LIMITED

FOREMOST HOUSE WATERSIDE BUSINESS PARK,WITHAM,CM8 3PL

Number:10838566
Status:ACTIVE
Category:Private Limited Company

RM DESIGN SOLUTIONS LIMITED

51 THYME CLOSE,BASINGSTOKE,RG24 8XG

Number:05082744
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