Advanced company searchLink opens in new window

HARRISON PROPERTY PARTNERS LTD

Company number 08087113

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)
13 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 6 February 2023
09 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 6 February 2022
19 Oct 2021 TM01 Termination of appointment of Andrew Geoffrey Matin as a director on 3 February 2021
22 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 6 February 2021
21 Jul 2020 AD01 Registered office address changed from Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS to Alpha House 176a High Street Barnet EN5 5SZ on 21 July 2020
25 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 6 February 2020
10 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 6 February 2019
23 May 2018 TM01 Termination of appointment of Khushal Khagram as a director on 27 February 2018
28 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-07
27 Feb 2018 AD01 Registered office address changed from C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 27 February 2018
23 Feb 2018 600 Appointment of a voluntary liquidator
23 Feb 2018 LIQ02 Statement of affairs
01 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Oct 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Aug 2016 AP01 Appointment of Mr Khushal Khagram as a director on 8 August 2016
29 Jul 2016 CS01 Confirmation statement made on 29 July 2016 with updates
29 Jul 2016 AP01 Appointment of Mr Andrew Geoffrey Matin as a director on 29 July 2016
29 Jul 2016 TM01 Termination of appointment of Alan George Clark as a director on 29 July 2016
03 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
13 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
13 Jul 2015 AD01 Registered office address changed from 2nd Floor, Lawford House 4 Albert Place London N3 1QA to C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB on 13 July 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014