Advanced company searchLink opens in new window

HARRISON DAY LTD

Company number 10288086

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2021 DS01 Application to strike the company off the register
10 Jun 2021 AA Unaudited abridged accounts made up to 31 March 2021
10 Jun 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
25 Apr 2021 AD01 Registered office address changed from 2 the Parade Lawson Avenue Stanground Peterborough Cambs PE2 8PW England to 14 Braemar Gardens Whittlesey Peterborough PE7 1DT on 25 April 2021
11 Nov 2020 AA Unaudited abridged accounts made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
30 Jul 2020 PSC01 Notification of Linda Marie Harrison as a person with significant control on 5 July 2020
30 Jul 2020 PSC01 Notification of Peter Harrison as a person with significant control on 4 July 2020
29 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 29 July 2020
03 Jan 2020 AA Unaudited abridged accounts made up to 31 July 2019
01 Jan 2020 TM01 Termination of appointment of Paul Michael Day as a director on 31 December 2019
27 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
24 Jul 2019 AD01 Registered office address changed from 2 Lawson Avenue Stanground Peterborough Cambs PE2 8PW England to 2 the Parade Lawson Avenue Stanground Peterborough Cambs PE2 8PW on 24 July 2019
17 Dec 2018 AA Unaudited abridged accounts made up to 31 July 2018
14 Oct 2018 AD01 Registered office address changed from C/O Mr Paul Day 26 Venus Way Peterborough PE2 8GF England to 2 Lawson Avenue Stanground Peterborough Cambs PE2 8PW on 14 October 2018
14 Oct 2018 EH01 Elect to keep the directors' register information on the public register
20 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
12 Dec 2017 AA Unaudited abridged accounts made up to 31 July 2017
03 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
20 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-20
  • GBP 2