Advanced company searchLink opens in new window

JOHN F HARRISON LIMITED

Company number 08529397

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)
11 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Sep 2018 AD01 Registered office address changed from Coleridge Chambers 175-177 Corporation Street Birmingham B4 6RG England to 79 Caroline Street Birmingham B3 1UP on 14 September 2018
10 Sep 2018 600 Appointment of a voluntary liquidator
10 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-22
10 Sep 2018 LIQ02 Statement of affairs
06 Jul 2018 AD01 Registered office address changed from 93 High Street Kings Heath Birmingham B14 7BW England to Coleridge Chambers 175-177 Corporation Street Birmingham B4 6RG on 6 July 2018
05 Jul 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 March 2017
31 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
23 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Sep 2016 AD01 Registered office address changed from 101 Bath Street Birmingham West Midlands B4 6HG to 93 High Street Kings Heath Birmingham B14 7BW on 21 September 2016
30 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 99.999999
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 May 2015 AR01 Annual return made up to 15 May 2015
Statement of capital on 2015-05-19
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Dec 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
11 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP .999999
24 Jun 2013 AP01 Appointment of Mr Edward Stevie Ball as a director
24 Jun 2013 TM01 Termination of appointment of Michelle Cullen as a director
07 Jun 2013 AP01 Appointment of Mr Gerard Kevin Cullen as a director
15 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted