JOHN F HARRISON LIMITED
Status | DISSOLVED |
Company No. | 08529397 |
Category | Private Limited Company |
Incorporated | 15 May 2013 |
Age | 11 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2019 |
Years | 4 years, 7 months, 25 days |
SUMMARY
JOHN F HARRISON LIMITED is an dissolved private limited company with number 08529397. It was incorporated 11 years, 21 days ago, on 15 May 2013 and it was dissolved 4 years, 7 months, 25 days ago, on 11 October 2019. The company address is 79 Caroline Street, Birmingham, B3 1UP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Address
Type: AD01
New address: 79 Caroline Street Birmingham B3 1UP
Old address: Coleridge Chambers 175-177 Corporation Street Birmingham B4 6RG England
Change date: 2018-09-14
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 10 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Address
Type: AD01
Old address: 93 High Street Kings Heath Birmingham B14 7BW England
Change date: 2018-07-06
New address: Coleridge Chambers 175-177 Corporation Street Birmingham B4 6RG
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Change account reference date company previous shortened
Date: 31 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Address
Type: AD01
New address: 93 High Street Kings Heath Birmingham B14 7BW
Old address: 101 Bath Street Birmingham West Midlands B4 6HG
Change date: 2016-09-21
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 19 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Appoint person director company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Stevie Ball
Documents
Termination director company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Cullen
Documents
Appoint person director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerard Kevin Cullen
Documents
Some Companies
11 KELSTON WALK MANAGEMENT COMPANY LTD
11 KELSTON WALK,BRISTOL,BS16 4JB
Number: | 09284620 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BROOMLEE,MILTON KEYNES,MK13 0PU
Number: | 11158614 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SHIELD STREET, ALLENDALE,NORTHUMBERLAND,NE47 9BP
Number: | 05656298 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7,MANCHESTER,M16 8DG
Number: | 11725625 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULTI PACKAGING SOLUTIONS ASIA HOLDINGS LIMITED
- MILLENNIUM WAY WEST,NOTTINGHAM,NG8 6AW
Number: | 07389527 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11738992 |
Status: | ACTIVE |
Category: | Private Limited Company |