Advanced company searchLink opens in new window

THE HARRISON BAILEY INVESTMENT COMPANY LIMITED

Company number 05636579

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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