- Company Overview for G.E. HARRISON & SONS LIMITED (00149364)
- Filing history for G.E. HARRISON & SONS LIMITED (00149364)
- People for G.E. HARRISON & SONS LIMITED (00149364)
- Charges for G.E. HARRISON & SONS LIMITED (00149364)
- More for G.E. HARRISON & SONS LIMITED (00149364)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2022 | DS01 | Application to strike the company off the register | |
17 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
12 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
20 May 2020 | AD01 | Registered office address changed from Larking Gowen Llp King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 20 May 2020 | |
20 May 2020 | CH01 | Director's details changed for Mr Terence John Gould on 19 May 2020 | |
19 May 2020 | CH01 | Director's details changed for Mr Neil Gerald Alexander King on 19 May 2020 | |
19 May 2020 | CH01 | Director's details changed for Deborah Gertrude Clipsham on 19 May 2020 | |
03 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
24 May 2019 | PSC05 | Change of details for Joseph King (Norfolk) Co-Ordination Limited as a person with significant control on 22 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
22 May 2019 | CH01 | Director's details changed for Deborah Gertrude Clipsham on 22 May 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Annie Phillips as a director on 31 December 2018 | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Nov 2018 | AP01 | Appointment of Mr Terence John Gould as a director on 29 October 2018 | |
28 Nov 2018 | AP01 | Appointment of Deborah Gertrude Clipsham as a director on 29 October 2018 | |
28 Nov 2018 | TM02 | Termination of appointment of Annie Phillips as a secretary on 29 October 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from Suite 1 Abbey Lodge Abbey Farm Commercial Park Southwell Rd, Horsham St Faith Norfolk NR10 3JU to Larking Gowen Llp King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 5 September 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
15 May 2018 | PSC05 | Change of details for Joseph King (Norfolk) Co-Ordination Limited as a person with significant control on 6 April 2016 | |
20 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates |