HARRISON LOGISTICS LTD

12 High Street 12 High Street, Doncaster, DN6 8DP, England
StatusDISSOLVED
Company No.08426446
CategoryPrivate Limited Company
Incorporated01 Mar 2013
Age11 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 10 months, 19 days

SUMMARY

HARRISON LOGISTICS LTD is an dissolved private limited company with number 08426446. It was incorporated 11 years, 2 months, 20 days ago, on 01 March 2013 and it was dissolved 4 years, 10 months, 19 days ago, on 02 July 2019. The company address is 12 High Street 12 High Street, Doncaster, DN6 8DP, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Harrison

Change date: 2017-07-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Harrison

Change date: 2017-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-20

New address: 12 High Street Carcroft Doncaster DN6 8DP

Old address: 59 Thrybergh Hall Road Rawmarsh Rotherham South Yorkshire S62 5JX England

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2016

Action Date: 27 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-27

Officer name: Mr John Harrison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Old address: 17 Larch Drive Armthorpe Doncaster South Yorkshire DN3 3DJ

Change date: 2015-05-27

New address: 59 Thrybergh Hall Road Rawmarsh Rotherham South Yorkshire S62 5JX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 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: 12 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Incorporation company

Date: 01 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXA ROCHE PHOTOGRAPHY LTD

C/O SAVVY ACCOUNTANCY,HARTLEY WINTNEY,RG27 8NY

Number:11927124
Status:ACTIVE
Category:Private Limited Company

GEL RECRUITMENT LTD.

LITTLEBOROUGH BUSINESS CENTRE,LITTLEBOROUGH,OL15 8AB

Number:07984031
Status:ACTIVE
Category:Private Limited Company

PANDEY ASSOCIATES LIMITED

84 GREENWAY,PINNER,HA5 3SP

Number:09484893
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL PROJECT SUPPORT SERVICES LTD

55 ASPIN ROAD,WELLINGTON,TA21 9EE

Number:09667835
Status:ACTIVE
Category:Private Limited Company

RADO INVESTMENTS INTERNATIONAL LTD.

25 COCKAYNE STREET SOUTH,DERBY,DE24 8JT

Number:10762670
Status:ACTIVE
Category:Private Limited Company

STAMFORD 61 LIMITED

24 ST. ANDREW'S GROVE,LONDON,N16 5NE

Number:10882444
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