Advanced company searchLink opens in new window

SUTTON & HARRISON LTD

Company number 09779756

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)
02 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2021 AD01 Registered office address changed from C/O Brown Royd Accountants Ltd 41 Church Lane South Crosland Huddersfield West Yorkshire HD4 7DD United Kingdom to 4 Rydings Avenue Brighouse HD6 2AJ on 10 December 2021
06 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
28 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
23 Sep 2020 AD01 Registered office address changed from 41 Church Lane South Crosland Huddersfield West Yorkshire HD4 7DD England to C/O Brown Royd Accountants Ltd 41 Church Lane South Crosland Huddersfield West Yorkshire HD4 7DD on 23 September 2020
31 Jul 2020 AA Micro company accounts made up to 31 October 2019
18 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
01 Jul 2019 AA Micro company accounts made up to 31 October 2018
18 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
14 Feb 2018 PSC04 Change of details for Mrs Sophie Joanne Sutton as a person with significant control on 1 February 2018
14 Feb 2018 PSC04 Change of details for Mr Michael James Sutton as a person with significant control on 1 February 2018
14 Feb 2018 CH01 Director's details changed for Mr Michael James Sutton on 1 February 2018
14 Feb 2018 CH01 Director's details changed for Mrs Sophie Joanne Sutton on 1 February 2018
08 Nov 2017 AA Micro company accounts made up to 31 October 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
17 Jul 2017 PSC04 Change of details for Miss Sophie Joanne Harrison as a person with significant control on 6 May 2017
17 Jul 2017 CH01 Director's details changed for Miss Sophie Joanne Harrison on 6 May 2017
25 Jan 2017 AA Micro company accounts made up to 31 October 2016
20 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
04 Feb 2016 AP01 Appointment of Miss Sophie Joanne Harrison as a director on 1 February 2016
29 Sep 2015 AA01 Current accounting period extended from 30 September 2016 to 31 October 2016