- Company Overview for HARRISON AND HARRISON LONGBENTON LIMITED (07116858)
- Filing history for HARRISON AND HARRISON LONGBENTON LIMITED (07116858)
- People for HARRISON AND HARRISON LONGBENTON LIMITED (07116858)
- More for HARRISON AND HARRISON LONGBENTON LIMITED (07116858)
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
|
|
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
|
|
12 Nov 2015 | CERTNM |
Company name changed vocare LIMITED\certificate issued on 12/11/15
|
|
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
|
|
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
|
|
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 |