- Company Overview for E HARRISSON MAINTENANCE LIMITED (04838911)
- Filing history for E HARRISSON MAINTENANCE LIMITED (04838911)
- People for E HARRISSON MAINTENANCE LIMITED (04838911)
- More for E HARRISSON MAINTENANCE LIMITED (04838911)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2024 | DS01 | Application to strike the company off the register | |
27 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
27 Feb 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
27 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
27 Sep 2021 | CERTNM |
Company name changed d b harrison maintenance LIMITED\certificate issued on 27/09/21
|
|
21 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
08 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
29 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
29 Apr 2019 | AD01 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 | |
01 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
25 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
02 Aug 2017 | AP03 | Appointment of Mr Ian Forder as a secretary on 21 July 2017 | |
02 Aug 2017 | TM02 | Termination of appointment of Roderick Michael Coult as a secretary on 20 July 2017 | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 31 July 2016 |