Advanced company searchLink opens in new window

HARRY ENGLISH LIMITED

Company number 06695904

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)
19 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
16 Feb 2016 AD01 Registered office address changed from C/O Newton and Co Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT to Saxon House Saxon Way Cheltenham GL52 6QX on 16 February 2016
11 Feb 2016 600 Appointment of a voluntary liquidator
11 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-04
11 Feb 2016 4.70 Declaration of solvency
18 Nov 2015 AP03 Appointment of Mr Harrold English as a secretary on 18 November 2015
29 Oct 2015 AA Total exemption small company accounts made up to 30 September 2015
28 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
28 Sep 2015 TM02 Termination of appointment of Mark Stewart Newton as a secretary on 28 September 2015
29 Oct 2014 AA Total exemption small company accounts made up to 30 September 2014
12 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
27 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
10 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
23 Oct 2012 AA Total exemption small company accounts made up to 30 September 2012
18 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
18 Sep 2012 AD01 Registered office address changed from C/O Newton and Co Tedco Buisness Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England on 18 September 2012
24 Oct 2011 AA Total exemption small company accounts made up to 30 September 2011
13 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
13 Sep 2011 AD01 Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 13 September 2011
18 Jan 2011 AA Total exemption full accounts made up to 30 September 2010
23 Nov 2010 AD01 Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 23 November 2010
10 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
10 Sep 2010 CH01 Director's details changed for Harrold English on 1 September 2010
17 Dec 2009 AA Total exemption full accounts made up to 30 September 2009