- Company Overview for HARRISON GARDNER & CO. LIMITED (05622750)
- Filing history for HARRISON GARDNER & CO. LIMITED (05622750)
- People for HARRISON GARDNER & CO. LIMITED (05622750)
- Charges for HARRISON GARDNER & CO. LIMITED (05622750)
- Insolvency for HARRISON GARDNER & CO. LIMITED (05622750)
- More for HARRISON GARDNER & CO. LIMITED (05622750)
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) |
---|---|---|---|
15 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2019 | |
15 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2018 | |
07 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 1 April 2017 | |
22 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 April 2016 | |
26 Oct 2015 | AD01 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 26 October 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from Royds Hall Lane Buttershaw Bradford West Yorkshire BD6 2NE to 9Th Floor Bond Court Leeds LS1 2JZ on 23 April 2015 | |
22 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
22 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
26 Nov 2014 | MR01 | Registration of charge 056227500004, created on 19 November 2014 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
22 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
19 Nov 2012 | CH01 | Director's details changed for Mr Jonathan David Harrison on 15 November 2012 | |
16 Jul 2012 | TM01 | Termination of appointment of John Harrison as a director | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
02 Dec 2011 | CH01 | Director's details changed for Daniel Benjamin Hugo Harrison on 1 September 2011 |