Advanced company searchLink opens in new window

HARRISON'S TACKLE LIMITED

Company number 06134928

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)
05 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Oct 2018 AD01 Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 31 October 2018
11 Apr 2018 AD01 Registered office address changed from 55 Croft Street Lincoln Licolnshire LN2 5AZ to Kendal House 41 Scotland Street Sheffield S3 7BS on 11 April 2018
06 Apr 2018 LIQ02 Statement of affairs
06 Apr 2018 600 Appointment of a voluntary liquidator
06 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-23
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2017 CS01 Confirmation statement made on 2 March 2017 with updates
26 May 2017 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
26 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
21 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Apr 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Alan Philip Millar on 2 March 2010
11 Mar 2010 CH01 Director's details changed for Stewart James Millar on 2 March 2010