PHILIP A HARRISON LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | Application to strike the company off the register |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
17/12/2217 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
05/03/175 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/03/165 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
05/03/165 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY HARRISON / 24/04/2015 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
28/12/1528 December 2015 | REGISTERED OFFICE CHANGED ON 28/12/2015 FROM 9 ST LUKES CRESCENT SEDGEFIELD COUNTY DURHAM TS21 3NL |
21/03/1521 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/03/149 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
23/03/1323 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/03/126 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
31/12/1031 December 2010 | APPOINTMENT TERMINATED, SECRETARY NEIL HARRISON |
28/02/1028 February 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
28/02/1028 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY HARRISON / 28/02/2010 |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRISON / 01/03/2008 |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/08/076 August 2007 | REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 5 THE LEAS SEDGEFIELD COUNTY DURHAM TS21 2DS |
15/03/0715 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | DIRECTOR RESIGNED |
06/06/066 June 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
15/03/0615 March 2006 | DIRECTOR RESIGNED |
15/03/0615 March 2006 | NEW DIRECTOR APPOINTED |
15/03/0615 March 2006 | NEW SECRETARY APPOINTED |
15/03/0615 March 2006 | NEW DIRECTOR APPOINTED |
15/03/0615 March 2006 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
15/03/0615 March 2006 | SECRETARY RESIGNED |
28/02/0628 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company