Advanced company searchLink opens in new window

HARRISON GREY CONSTRUCTION LTD

Company number 12137998

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
23 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2024 DS01 Application to strike the company off the register
22 Apr 2024 AD01 Registered office address changed from 10 Midgley Street Colne BB8 0HF England to 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ on 22 April 2024
03 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
03 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with updates
17 Aug 2022 PSC04 Change of details for Mr Christopher John Poole as a person with significant control on 8 August 2022
17 Aug 2022 PSC04 Change of details for Ms Naomi Kate Manning as a person with significant control on 8 August 2022
17 Aug 2022 AD01 Registered office address changed from 8 Midgley Street Colne BB8 0HF England to 10 Midgley Street Colne BB8 0HF on 17 August 2022
17 Aug 2022 CH01 Director's details changed for Mr Christopher John Poole on 8 August 2022
17 Aug 2022 CH01 Director's details changed for Ms Naomi Kate Manning on 8 August 2022
17 Aug 2022 AD01 Registered office address changed from 37 Hill Street Stourbridge DY8 1AR England to 8 Midgley Street Colne BB8 0HF on 17 August 2022
31 May 2022 AA Micro company accounts made up to 31 August 2021
09 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with updates
05 May 2021 AA Total exemption full accounts made up to 30 August 2020
27 Oct 2020 CS01 Confirmation statement made on 26 August 2020 with updates
27 Sep 2020 PSC01 Notification of Christopher John Poole as a person with significant control on 26 August 2020
27 Sep 2020 PSC01 Notification of Naomi Kate Manning as a person with significant control on 26 August 2020
16 Sep 2020 PSC07 Cessation of Qa Nominees Limited as a person with significant control on 26 August 2020
16 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-26
15 Sep 2020 AD01 Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD England to 37 Hill Street Stourbridge DY8 1AR on 15 September 2020
15 Sep 2020 AP01 Appointment of Mr Christopher John Poole as a director on 26 August 2020
15 Sep 2020 TM01 Termination of appointment of Graham Michael Cowan as a director on 26 August 2020
15 Sep 2020 AP01 Appointment of Mrs Naomi Kate Manning as a director on 26 August 2020