HARRISON SPECIAL STEELS LIMITED

Redheugh House Teesdale South Redheugh House Teesdale South, Stockton-On-Tees, TS17 6SG
StatusDISSOLVED
Company No.07364707
CategoryPrivate Limited Company
Incorporated03 Sep 2010
Age13 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution02 Jun 2019
Years5 years, 13 days

SUMMARY

HARRISON SPECIAL STEELS LIMITED is an dissolved private limited company with number 07364707. It was incorporated 13 years, 9 months, 12 days ago, on 03 September 2010 and it was dissolved 5 years, 13 days ago, on 02 June 2019. The company address is Redheugh House Teesdale South Redheugh House Teesdale South, Stockton-on-tees, TS17 6SG.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

New address: Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG

Old address: Hub One the Hartlepool Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Aug 2018

Action Date: 18 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-18

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 27 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Aug 2017

Action Date: 18 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Aug 2016

Action Date: 18 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-06-18

Documents

View document PDF

Liquidation disclaimer notice

Date: 09 Dec 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 09 Dec 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-01

New address: Hub One the Hartlepool Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG

Old address: Unit 7B Ring Road, Zone 2 Burntwood Business Park Burntwood Staffordshire WS7 3JQ

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mrs Gemma Lucy Harrison

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John George Harrison

Change date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-07

Officer name: Mrs Gemma Lucy Harrison

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John George Harrison

Change date: 2014-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Address

Type: AD01

New address: Unit 7B Ring Road, Zone 2 Burntwood Business Park Burntwood Staffordshire WS7 3JQ

Old address: Unit H Riccall Business Park Selby Road Riccall North Yorkshire YO19 6QR

Change date: 2014-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2011

Action Date: 31 May 2011

Category: Address

Type: AD01

Old address: 4 the Meadows Hambleton Selby North Yorkshire YO8 9HR England

Change date: 2011-05-31

Documents

View document PDF

Legacy

Date: 01 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 03 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW L CURRAN LTD

SUITE 5,NORTHWICH,CW9 5DY

Number:10227295
Status:ACTIVE
Category:Private Limited Company
Number:05594517
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BTC FR LTD

11053748: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11053748
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:NI649299
Status:ACTIVE
Category:Community Interest Company

MWENSAV ENTERPRISES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11071173
Status:ACTIVE
Category:Private Limited Company

RAMCO PIPELINE SERVICES LIMITED

BADENTOY ROAD,PORTLETHEN,AB12 4YA

Number:SC090368
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source