Advanced company searchLink opens in new window

HARRISON MARITIME (HOLDINGS) LIMITED

Company number 07287392

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)
30 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
04 Nov 2014 4.68 Liquidators' statement of receipts and payments to 27 August 2014
13 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
04 Sep 2013 AD01 Registered office address changed from Port of Liverpool Building 2Nd Floor Pier Head Liverpool Merseyside L3 1BY on 4 September 2013
03 Sep 2013 600 Appointment of a voluntary liquidator
03 Sep 2013 4.70 Declaration of solvency
03 Sep 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
15 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1,258,100
18 May 2013 MR04 Satisfaction of charge 2 in full
18 May 2013 MR04 Satisfaction of charge 3 in full
18 May 2013 MR04 Satisfaction of charge 1 in full
03 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 June 2012
31 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/09/2012
17 May 2012 AA Group of companies' accounts made up to 31 December 2011
04 Aug 2011 TM02 Termination of appointment of Anthony Taylor as a secretary
04 Aug 2011 TM01 Termination of appointment of Anthony Taylor as a director
07 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
21 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
13 May 2011 CH01 Director's details changed for Mr Glenn Heathcote on 9 May 2011
08 Apr 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 12,581
22 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
15 Feb 2011 CH01 Director's details changed for Mr Richard Arthur Pilkington on 1 February 2011
10 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 10,001
14 Jan 2011 AP03 Appointment of Anthony Christopher Taylor as a secretary