W J HARRISON PRINTERS & STATIONERS LTD
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Final Gazette dissolved following liquidation |
| 16/09/2516 September 2025 New | Final Gazette dissolved following liquidation |
| 16/09/2516 September 2025 New | Final Gazette dissolved following liquidation |
| 16/06/2516 June 2025 | Return of final meeting in a creditors' voluntary winding up |
| 16/07/2416 July 2024 | Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-16 |
| 27/06/2427 June 2024 | Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-27 |
| 07/05/247 May 2024 | Appointment of a voluntary liquidator |
| 07/05/247 May 2024 | Resolutions |
| 07/05/247 May 2024 | Resolutions |
| 07/05/247 May 2024 | Registered office address changed from 34 Portland St Lincoln Lincolnshire LN5 7JX to 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 2024-05-07 |
| 07/05/247 May 2024 | Statement of affairs |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
| 10/07/2310 July 2023 | Micro company accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
| 28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
| 17/06/2017 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
| 01/04/191 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 05/03/195 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 05/03/195 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
| 18/10/1818 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
| 16/05/1716 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
| 06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 13/01/1613 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARSH / 01/09/2015 |
| 13/01/1613 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
| 30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 06/01/156 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
| 03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 07/01/147 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
| 15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 10/01/1310 January 2013 | APPOINTMENT TERMINATED, SECRETARY GILLIAN MARSH |
| 10/01/1310 January 2013 | SECRETARY APPOINTED DAWN LOUISE METCALF |
| 10/01/1310 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
| 07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 03/01/123 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
| 09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 05/01/115 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
| 07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARSH / 19/12/2009 |
| 04/01/104 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
| 16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 13/02/0913 February 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
| 13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 04/01/084 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
| 08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 18/01/0718 January 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
| 20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 13/02/0613 February 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
| 18/05/0518 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
| 24/12/0424 December 2004 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
| 08/04/048 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
| 15/01/0415 January 2004 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
| 30/05/0330 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/05/0330 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/05/032 May 2003 | NC INC ALREADY ADJUSTED 15/04/03 |
| 02/05/032 May 2003 | £ NC 100/10000 15/04/ |
| 02/04/032 April 2003 | NEW SECRETARY APPOINTED |
| 02/04/032 April 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04 |
| 02/04/032 April 2003 | NEW DIRECTOR APPOINTED |
| 23/12/0223 December 2002 | SECRETARY RESIGNED |
| 23/12/0223 December 2002 | DIRECTOR RESIGNED |
| 19/12/0219 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of W J HARRISON PRINTERS & STATIONERS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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