JOHN F HARRISON LIMITED

79 Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.08529397
CategoryPrivate Limited Company
Incorporated15 May 2013
Age11 years, 21 days
JurisdictionEngland Wales
Dissolution11 Oct 2019
Years4 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

Gazette dissolved liquidation

Date: 11 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Stevie Ball

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Cullen

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Kevin Cullen

Documents

View document PDF

Incorporation company

Date: 15 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 KELSTON WALK MANAGEMENT COMPANY LTD

11 KELSTON WALK,BRISTOL,BS16 4JB

Number:09284620
Status:ACTIVE
Category:Private Limited Company

ACNHILL LTD

4 BROOMLEE,MILTON KEYNES,MK13 0PU

Number:11158614
Status:ACTIVE
Category:Private Limited Company

MCS NEWS LIMITED

3 SHIELD STREET, ALLENDALE,NORTHUMBERLAND,NE47 9BP

Number:05656298
Status:ACTIVE
Category:Private Limited Company

MOTAYAM LIMITED

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

OTWAY CONSULTING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11738992
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