Advanced company searchLink opens in new window

ED HARRISON CONSULTANCY LIMITED

Company number 06768973

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)
18 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jul 2015 AD01 Registered office address changed from C/O Leonard Curtis 2nd Floor 20 Chapel Street Liverpool L3 9AG to 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 10 July 2015
31 Mar 2015 4.68 Liquidators' statement of receipts and payments to 27 January 2015
07 Feb 2014 600 Appointment of a voluntary liquidator
05 Feb 2014 AD01 Registered office address changed from 3 Cheltenham Crescent Moreton Merseyside CH46 1PU on 5 February 2014
31 Jan 2014 4.20 Statement of affairs with form 4.19
31 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2012-12-28
  • GBP 100
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
10 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
01 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
17 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
16 Apr 2010 CH03 Secretary's details changed for Julie Harrison on 2 December 2009
16 Apr 2010 CH01 Director's details changed for Edward Harrison on 1 December 2009
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2010 AA01 Current accounting period extended from 31 December 2009 to 31 March 2010
28 Jan 2009 288b Appointment terminated director ronald welsh
09 Dec 2008 NEWINC Incorporation