- Company Overview for HARRISON ENGINEERING (LINCOLN) LIMITED (04026563)
- Filing history for HARRISON ENGINEERING (LINCOLN) LIMITED (04026563)
- People for HARRISON ENGINEERING (LINCOLN) LIMITED (04026563)
- Charges for HARRISON ENGINEERING (LINCOLN) LIMITED (04026563)
- Insolvency for HARRISON ENGINEERING (LINCOLN) LIMITED (04026563)
- More for HARRISON ENGINEERING (LINCOLN) LIMITED (04026563)
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
|
|
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
|
|
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 |