Advanced company searchLink opens in new window

HARRISON BRIDGER LIMITED

Company number 09952159

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)
24 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2024 AA Micro company accounts made up to 30 April 2024
08 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2024 AA01 Previous accounting period extended from 31 January 2024 to 30 April 2024
01 Oct 2024 DS01 Application to strike the company off the register
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
13 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
20 Dec 2023 AD01 Registered office address changed from Chantry House 10 a High Street Billericay CM12 9BQ England to Rosebay House Rosebay Avenue Billericay CM12 0YB on 20 December 2023
25 Oct 2023 AD01 Registered office address changed from Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB United Kingdom to Chantry House 10 a High Street Billericay CM12 9BQ on 25 October 2023
18 Oct 2023 AA Micro company accounts made up to 31 January 2023
20 Sep 2023 AD01 Registered office address changed from Chantry House 10a High Street Billericay Essex High Street Billericay CM12 9BQ England to Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB on 20 September 2023
07 Sep 2023 TM01 Termination of appointment of Jacqueline Francis Tudor-Chambers as a director on 7 September 2023
26 Jun 2023 AD01 Registered office address changed from 20 North Lane Canterbury CT2 7PG England to Chantry House 10a High Street Billericay Essex High Street Billericay CM12 9BQ on 26 June 2023
02 Apr 2023 AP01 Appointment of Mrs Jacqueline Francis Tudor-Chambers as a director on 1 April 2023
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
16 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
26 Jul 2022 AD01 Registered office address changed from Chantry House 10a High Street Billericay Essex CM12 9BQ United Kingdom to 20 North Lane Canterbury CT2 7PG on 26 July 2022
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
20 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
07 Apr 2021 AD01 Registered office address changed from The Old Bankhouse Market Square Petworth GU28 0AH England to Chantry House 10a High Street Billericay Essex CM12 9BQ on 7 April 2021
27 Jan 2021 AA Micro company accounts made up to 31 January 2020
14 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
14 Jan 2021 AD01 Registered office address changed from C/O Rosewarnes the Old Bank House Market Square Petworth West Sussex GU28 0AH England to The Old Bankhouse Market Square Petworth GU28 0AH on 14 January 2021
12 Mar 2020 AA Micro company accounts made up to 31 January 2019
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates