Download leads from Nexok and grow your business. Find out more

Harrisons Administration Exit Limited

Documents

Total Documents57
Total Pages314

Filing History

1 June 2017Final Gazette dissolved following liquidation
1 June 2017Final Gazette dissolved following liquidation
1 March 2017Return of final meeting in a members' voluntary winding up
1 March 2017Return of final meeting in a members' voluntary winding up
9 November 2016Director's details changed for Mr Mark James Salter on 9 November 2016
9 November 2016Director's details changed for Mr Mark James Salter on 9 November 2016
29 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-26
29 June 2016Change of name notice
29 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-26
29 June 2016Change of name notice
10 May 2016Declaration of solvency
10 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-28
10 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-28
10 May 2016Declaration of solvency
10 May 2016Appointment of a voluntary liquidator
10 May 2016Appointment of a voluntary liquidator
29 April 2016Notice of end of Administration
29 April 2016Notice of end of Administration
3 April 2016Administrator's progress report to 15 March 2016
3 April 2016Administrator's progress report to 15 March 2016
21 December 2015Result of meeting of creditors
21 December 2015Result of meeting of creditors
2 December 2015Statement of affairs with form 2.14B/2.15B
2 December 2015Statement of affairs with form 2.14B/2.15B
18 November 2015Statement of administrator's proposal
18 November 2015Statement of administrator's proposal
5 November 2015Statement of affairs with form 2.14B
5 November 2015Statement of affairs with form 2.14B
5 October 2015Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to C/O Harrisons, Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ on 5 October 2015
5 October 2015Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to C/O Harrisons, Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ on 5 October 2015
5 October 2015Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to C/O Harrisons, Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ on 5 October 2015
30 September 2015Appointment of an administrator
30 September 2015Appointment of an administrator
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
17 December 2014Termination of appointment of William Mortimer Muirhead as a director on 17 December 2014
17 December 2014Termination of appointment of William Mortimer Muirhead as a director on 17 December 2014
4 November 2014Appointment of Mr Paul Andrew Llewellyn as a director on 15 October 2014
4 November 2014Appointment of Mr Paul Andrew Llewellyn as a director on 15 October 2014
4 November 2014Appointment of Mr William Mortimer Muirhead as a director on 15 October 2014
4 November 2014Appointment of Mr William Mortimer Muirhead as a director on 15 October 2014
29 August 2014Accounts for a dormant company made up to 31 December 2013
29 August 2014Accounts for a dormant company made up to 31 December 2013
28 August 2014Registered office address changed from 20 Tissington Road Grantham NG31 7FP to 3 Castlegate Grantham Lincolnshire NG31 6SF on 28 August 2014
28 August 2014Registered office address changed from 20 Tissington Road Grantham NG31 7FP to 3 Castlegate Grantham Lincolnshire NG31 6SF on 28 August 2014
3 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 1,000
3 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 1,000
2 May 2014Resolutions
  • RES13 ‐ Sub division 25/04/2014
2 May 2014Resolutions
  • RES13 ‐ Sub division 25/04/2014
2 May 2014Sub-division of shares on 25 April 2014
2 May 2014Sub-division of shares on 25 April 2014
7 February 2014Company name changed zumbaby LTD\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
7 February 2014Company name changed zumbaby LTD\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing