- Company Overview for THE HARRISON BAILEY INVESTMENT COMPANY LIMITED (05636579)
- Filing history for THE HARRISON BAILEY INVESTMENT COMPANY LIMITED (05636579)
- People for THE HARRISON BAILEY INVESTMENT COMPANY LIMITED (05636579)
- Charges for THE HARRISON BAILEY INVESTMENT COMPANY LIMITED (05636579)
- Insolvency for THE HARRISON BAILEY INVESTMENT COMPANY LIMITED (05636579)
- More for THE HARRISON BAILEY INVESTMENT COMPANY LIMITED (05636579)
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) |
---|---|---|---|
31 Jan 2019 | BONA | Bona Vacantia disclaimer | |
29 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2015 | |
02 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2014 | |
17 Oct 2013 | AD01 | Registered office address changed from C/O O'hara & Co Wesley House Chapel Lane Birstall Batley West Yorkshire WF17 9EJ England on 17 October 2013 | |
02 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
02 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2013 | AD01 | Registered office address changed from Porsan House, Young Street Bradford West Yorkshire BD8 9RE on 16 July 2013 | |
25 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2013 | AR01 |
Annual return made up to 25 November 2012 with full list of shareholders
Statement of capital on 2013-05-23
|
|
26 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2012 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
27 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Peter Joseph Burke on 1 December 2009 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |