HARRISON C WHITE LIMITED: Filings

  • Overview

    Company NameHARRISON C WHITE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08351666
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for HARRISON C WHITE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to May 19, 2023

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to May 19, 2022

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to May 19, 2020

    24 pagesLIQ03

    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 Jun 11, 2019

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 20, 2019

    LRESEX

    Termination of appointment of Tracy Ann Harman as a secretary on May 01, 2019

    1 pagesTM02

    Satisfaction of charge 083516660001 in full

    1 pagesMR04

    Satisfaction of charge 083516660002 in part

    1 pagesMR04

    Confirmation statement made on Jan 08, 2019 with no updates

    3 pagesCS01

    Change of details for Mr Carl Peter John Day as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Notification of Emma Louise Gammons as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Termination of appointment of Frank Robotham as a director on Nov 15, 2018

    1 pagesTM01

    Appointment of Ms Inga Valerianovna Gvasaliia as a director on Nov 15, 2018

    2 pagesAP01

    Appointment of Mrs Tracy Ann Harman as a secretary on Oct 31, 2018

    2 pagesAP03

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Jan 08, 2018 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    43 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Colin John Kreidewolf as a director on Oct 04, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    55 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0