Advanced company searchLink opens in new window

HARRISON C WHITE LIMITED

Company number 08351666

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)
24 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 19 May 2023
19 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 19 May 2022
03 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 19 May 2020
11 Jun 2019 AD01 Registered office address changed from Unit 9 Summit Business Park, Langer Road Felixstowe IP11 2JB England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 11 June 2019
10 Jun 2019 LIQ02 Statement of affairs
10 Jun 2019 600 Appointment of a voluntary liquidator
10 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-20
08 May 2019 TM02 Termination of appointment of Tracy Ann Harman as a secretary on 1 May 2019
01 Apr 2019 MR04 Satisfaction of charge 083516660001 in full
01 Apr 2019 MR04 Satisfaction of charge 083516660002 in part
18 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
21 Dec 2018 PSC04 Change of details for Mr Carl Peter John Day as a person with significant control on 6 April 2016
21 Dec 2018 PSC01 Notification of Emma Louise Gammons as a person with significant control on 6 April 2016
20 Nov 2018 TM01 Termination of appointment of Frank Robotham as a director on 15 November 2018
20 Nov 2018 AP01 Appointment of Ms Inga Valerianovna Gvasaliia as a director on 15 November 2018
06 Nov 2018 AP03 Appointment of Mrs Tracy Ann Harman as a secretary on 31 October 2018
26 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
18 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
15 Dec 2017 AA Group of companies' accounts made up to 31 December 2016
29 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2017 TM01 Termination of appointment of Colin John Kreidewolf as a director on 4 October 2017
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name