- Company Overview for HARRY ENGLISH LIMITED (06695904)
- Filing history for HARRY ENGLISH LIMITED (06695904)
- People for HARRY ENGLISH LIMITED (06695904)
- Insolvency for HARRY ENGLISH LIMITED (06695904)
- More for HARRY ENGLISH LIMITED (06695904)
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) |
---|---|---|---|
19 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Feb 2016 | AD01 | Registered office address changed from C/O Newton and Co Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT to Saxon House Saxon Way Cheltenham GL52 6QX on 16 February 2016 | |
11 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2016 | 4.70 | Declaration of solvency | |
18 Nov 2015 | AP03 | Appointment of Mr Harrold English as a secretary on 18 November 2015 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Sep 2015 | TM02 | Termination of appointment of Mark Stewart Newton as a secretary on 28 September 2015 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 10 September 2014 with full list of shareholders | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
23 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
18 Sep 2012 | AD01 | Registered office address changed from C/O Newton and Co Tedco Buisness Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England on 18 September 2012 | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
13 Sep 2011 | AD01 | Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 13 September 2011 | |
18 Jan 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
23 Nov 2010 | AD01 | Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 23 November 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
10 Sep 2010 | CH01 | Director's details changed for Harrold English on 1 September 2010 | |
17 Dec 2009 | AA | Total exemption full accounts made up to 30 September 2009 |