CHARLES HARRISON LTD

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2315 February 2023 Voluntary strike-off action has been suspended

View Document

15/02/2315 February 2023 Voluntary strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

21/12/2221 December 2022 Application to strike the company off the register

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Confirmation statement made on 2022-07-12 with no updates

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

03/10/223 October 2022 Confirmation statement made on 2021-07-12 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2019-07-31

View Document

03/10/223 October 2022 Micro company accounts made up to 2020-07-31

View Document

03/10/223 October 2022 Micro company accounts made up to 2021-07-31

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-07-31

View Document

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

View Document

03/10/223 October 2022 Director's details changed for Mr Charles Michael Harrison on 2022-10-01

View Document

03/10/223 October 2022 Confirmation statement made on 2020-07-12 with updates

View Document

03/10/223 October 2022 Change of details for Mr Charles Michael Harrison as a person with significant control on 2022-10-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL HARRISON / 08/04/2020

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM MULBERRY HOUSE BUNTSFORD PARK ROAD BROMSGROVE B60 3DX UNITED KINGDOM

View Document

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

06/12/196 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1713 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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