- Company Overview for HARRISON WHITE FS LIMITED (08205509)
- Filing history for HARRISON WHITE FS LIMITED (08205509)
- People for HARRISON WHITE FS LIMITED (08205509)
- More for HARRISON WHITE FS LIMITED (08205509)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2019 | DS01 | Application to strike the company off the register | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 23 February 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
07 Sep 2018 | AD04 | Register(s) moved to registered office address Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE | |
09 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 23 February 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Sandra Jane White as a director on 23 February 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from The Croft Hemp Lane Wigginton Tring Herts HP23 6HE to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 6 March 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Steven Roger White as a director on 23 February 2018 | |
06 Mar 2018 | PSC07 | Cessation of Steven Roger White as a person with significant control on 23 February 2018 | |
06 Mar 2018 | PSC02 | Notification of Afh Group Limited as a person with significant control on 23 February 2018 | |
06 Mar 2018 | PSC07 | Cessation of Sandra Jane White as a person with significant control on 23 February 2018 | |
06 Mar 2018 | AP01 | Appointment of Ms Alexis Larvin as a director on 23 February 2018 | |
06 Mar 2018 | AP01 | Appointment of Mr Paul Keith Wright as a director on 23 February 2018 | |
06 Mar 2018 | AP01 | Appointment of Mr Alan Hudson as a director on 23 February 2018 | |
23 Feb 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
09 Sep 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 31 July 2015 | |
14 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|