CHARLES HARRISON LTD
Company Documents
| Date | Description |
|---|---|
| 28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 15/02/2315 February 2023 | Voluntary strike-off action has been suspended |
| 15/02/2315 February 2023 | Voluntary strike-off action has been suspended |
| 03/01/233 January 2023 | First Gazette notice for voluntary strike-off |
| 03/01/233 January 2023 | First Gazette notice for voluntary strike-off |
| 21/12/2221 December 2022 | Application to strike the company off the register |
| 04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
| 04/10/224 October 2022 | Confirmation statement made on 2022-07-12 with no updates |
| 04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
| 03/10/223 October 2022 | Confirmation statement made on 2021-07-12 with no updates |
| 03/10/223 October 2022 | Micro company accounts made up to 2019-07-31 |
| 03/10/223 October 2022 | Micro company accounts made up to 2020-07-31 |
| 03/10/223 October 2022 | Micro company accounts made up to 2021-07-31 |
| 03/10/223 October 2022 | Micro company accounts made up to 2022-07-31 |
| 03/10/223 October 2022 | Registered office address changed from 27 Herril Ings Tickhill Doncaster DN11 9UE England to 100 Myers Grove Lane Sheffield S6 5JH on 2022-10-03 |
| 03/10/223 October 2022 | Director's details changed for Mr Charles Michael Harrison on 2022-10-01 |
| 03/10/223 October 2022 | Confirmation statement made on 2020-07-12 with updates |
| 03/10/223 October 2022 | Change of details for Mr Charles Michael Harrison as a person with significant control on 2022-10-01 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 08/04/208 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL HARRISON / 08/04/2020 |
| 08/04/208 April 2020 | REGISTERED OFFICE CHANGED ON 08/04/2020 FROM MULBERRY HOUSE BUNTSFORD PARK ROAD BROMSGROVE B60 3DX UNITED KINGDOM |
| 04/04/204 April 2020 | DISS40 (DISS40(SOAD)) |
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
| 06/12/196 December 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 08/10/198 October 2019 | FIRST GAZETTE |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 12/04/1912 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 13/07/1713 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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