SHAUNE HARRISON ACADEMY LIMITED

Ashfield House Ashfield House, Ossett, WF5 8AL, West Yorkshire
StatusDISSOLVED
Company No.08870474
CategoryPrivate Limited Company
Incorporated30 Jan 2014
Age10 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution10 May 2023
Years1 year, 1 month, 8 days

SUMMARY

SHAUNE HARRISON ACADEMY LIMITED is an dissolved private limited company with number 08870474. It was incorporated 10 years, 4 months, 19 days ago, on 30 January 2014 and it was dissolved 1 year, 1 month, 8 days ago, on 10 May 2023. The company address is Ashfield House Ashfield House, Ossett, WF5 8AL, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 10 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-23

New address: Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL

Old address: 30 Haigh Court Brampton Bierlow Rotherham S63 6LP England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

Old address: Woodside Business Park, 109/110 Woodside Business Park Birkenhead CH41 1EL England

Change date: 2022-05-27

New address: 30 Haigh Court Brampton Bierlow Rotherham S63 6LP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Address

Type: AD01

New address: Woodside Business Park, 109/110 Woodside Business Park Birkenhead CH41 1EL

Change date: 2022-03-17

Old address: 104 Southover London N12 7HD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-09

Officer name: Justyna Jolanta Harrison

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 07 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-07

Officer name: Mr Shaune Harrison

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2019

Action Date: 07 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shaune Harrison

Change date: 2019-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2019

Action Date: 07 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Justyna Jolanta Harrison

Cessation date: 2019-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Mr Shaune Harrison

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Justyna Jolanta Harrison

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-31

Psc name: Mr Shaune Harrison

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Justyna Jolanta Harrison

Change date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 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: 29 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 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 full list shareholders

Date: 19 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2014

Action Date: 30 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-30

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justyna Jolanta Harrison

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaune Harrison

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 30 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BKONCEPTS LIMITED

BK HOUSE ASH ROAD SOUTH,WREXHAM,LL13 9UG

Number:06500187
Status:ACTIVE
Category:Private Limited Company

CAPITOL TILE SUPPLIES LIMITED

UNIT 1 TO 3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF

Number:00935541
Status:IN ADMINISTRATION
Category:Private Limited Company

IRON MOUNTAIN (UK) EES HOLDINGS LIMITED

GROUND FLOOR,LONDON,SE1 2AU

Number:08937462
Status:ACTIVE
Category:Private Limited Company

ODDITY STUDIOS LIMITED

377 SALTERS ROAD,NEWCASTLE UPON TYNE,NE3 4XJ

Number:11753666
Status:ACTIVE
Category:Private Limited Company

THAMIM TAKEAWAY LTD

86 HAYDON PLACE,GUILDFORD,GU1 4LR

Number:11166583
Status:ACTIVE
Category:Private Limited Company

THE MOVERS TRADING CLUB LTD

TANGENT HOUSE,WATFORD,WD18 0TG

Number:10914751
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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