- Company Overview for SUTTON & HARRISON LTD (09779756)
- Filing history for SUTTON & HARRISON LTD (09779756)
- People for SUTTON & HARRISON LTD (09779756)
- More for SUTTON & HARRISON LTD (09779756)
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 |