Advanced company searchLink opens in new window

HARRISON SPECIAL STEELS LIMITED

Company number 07364707

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Oct 2018 AD01 Registered office address changed from Hub One the Hartlepool Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 23 October 2018
16 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 18 June 2018
27 Jul 2018 LIQ10 Removal of liquidator by court order
13 Jul 2018 600 Appointment of a voluntary liquidator
08 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 18 June 2017
15 Aug 2016 4.68 Liquidators' statement of receipts and payments to 18 June 2016
09 Dec 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Dec 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Jul 2015 AD01 Registered office address changed from Unit 7B Ring Road, Zone 2 Burntwood Business Park Burntwood Staffordshire WS7 3JQ to Hub One the Hartlepool Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 1 July 2015
30 Jun 2015 4.20 Statement of affairs with form 4.19
30 Jun 2015 600 Appointment of a voluntary liquidator
30 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-19
01 Jun 2015 CH01 Director's details changed for Mrs Gemma Lucy Harrison on 1 June 2015
01 Jun 2015 CH01 Director's details changed for Mr John George Harrison on 1 June 2015
26 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
26 Sep 2014 CH01 Director's details changed for Mrs Gemma Lucy Harrison on 7 July 2014
26 Sep 2014 CH01 Director's details changed for Mr John George Harrison on 7 July 2014
07 Aug 2014 AD01 Registered office address changed from Unit H Riccall Business Park Selby Road Riccall North Yorkshire YO19 6QR to Unit 7B Ring Road, Zone 2 Burntwood Business Park Burntwood Staffordshire WS7 3JQ on 7 August 2014
04 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
30 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders