Advanced company searchLink opens in new window

HARRISON ENGINEERING (LINCOLN) LIMITED

Company number 04026563

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
29 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
25 Mar 2013 4.68 Liquidators' statement of receipts and payments to 19 January 2013
05 Oct 2012 AD01 Registered office address changed from C/O C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 5 October 2012
09 Feb 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
31 Jan 2012 AD01 Registered office address changed from 12 Tentercroft Street Lincoln LN5 7DB England on 31 January 2012
30 Jan 2012 600 Appointment of a voluntary liquidator
30 Jan 2012 4.20 Statement of affairs with form 4.19
30 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-20
04 Aug 2011 TM01 Termination of appointment of Jayne Harrison as a director
06 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
Statement of capital on 2011-07-06
  • GBP 2
30 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Jan 2011 AA Total exemption small company accounts made up to 30 November 2009
13 Jan 2011 AD01 Registered office address changed from Brunswick House, 86/88 Carholme Road, Lincoln Lincs LN1 1SP on 13 January 2011
17 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
07 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Jayne Susan Harrison on 4 July 2010
07 Jul 2010 CH01 Director's details changed for David Vivian Harrison on 4 July 2010
01 Feb 2010 AA Total exemption small company accounts made up to 30 November 2008
12 Aug 2009 288b Appointment Terminated Secretary susan welton
12 Aug 2009 288b Appointment Terminated Director michael welton
12 Aug 2009 363a Return made up to 04/07/09; full list of members
29 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
07 Aug 2008 363a Return made up to 04/07/08; full list of members
14 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006