Advanced company searchLink opens in new window

HARRISON AND HARRISON LONGBENTON LIMITED

Company number 07116858

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2018 DS01 Application to strike the company off the register
09 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
08 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
23 Oct 2017 AD01 Registered office address changed from Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW to 16 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 23 October 2017
23 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
09 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
23 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
05 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
12 Nov 2015 CERTNM Company name changed vocare LIMITED\certificate issued on 12/11/15
  • CONNOT ‐ Change of name notice
21 Sep 2015 CH01 Director's details changed for Dr Michael Stephen Harrison on 16 September 2015
21 Sep 2015 CH01 Director's details changed for Mr John Joseph Harrison on 16 September 2015
21 Sep 2015 AD01 Registered office address changed from Northumberland House 1 Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne Tyne & Wear NE3 4YT to Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW on 21 September 2015
18 Sep 2015 TM02 Termination of appointment of Brian Pankiw as a secretary on 10 May 2015
09 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
24 Jan 2014 TM01 Termination of appointment of Denis Feeney as a director
18 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
18 Oct 2013 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
08 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
06 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders