- Company Overview for HARRISON PROPERTY PARTNERS LTD (08087113)
- Filing history for HARRISON PROPERTY PARTNERS LTD (08087113)
- People for HARRISON PROPERTY PARTNERS LTD (08087113)
- Insolvency for HARRISON PROPERTY PARTNERS LTD (08087113)
- More for HARRISON PROPERTY PARTNERS LTD (08087113)
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) |
---|---|---|---|
13 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2023 | |
09 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2022 | |
19 Oct 2021 | TM01 | Termination of appointment of Andrew Geoffrey Matin as a director on 3 February 2021 | |
22 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2021 | |
21 Jul 2020 | AD01 | Registered office address changed from Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS to Alpha House 176a High Street Barnet EN5 5SZ on 21 July 2020 | |
25 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2020 | |
10 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2019 | |
23 May 2018 | TM01 | Termination of appointment of Khushal Khagram as a director on 27 February 2018 | |
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2018 | AD01 | Registered office address changed from C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 27 February 2018 | |
23 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2018 | LIQ02 | Statement of affairs | |
01 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Aug 2016 | AP01 | Appointment of Mr Khushal Khagram as a director on 8 August 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
29 Jul 2016 | AP01 | Appointment of Mr Andrew Geoffrey Matin as a director on 29 July 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Alan George Clark as a director on 29 July 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
13 Jul 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | AD01 | Registered office address changed from 2nd Floor, Lawford House 4 Albert Place London N3 1QA to C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB on 13 July 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |