Harrison C White Limited

DataGardener
dissolved

Harrison C White Limited

08351666Private Limited With Share Capital

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE
Incorporated

08/01/2013

Company Age

13 years

Directors

2

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

Harrison C White Limited (08351666) is a private limited with share capital incorporated on 08/01/2013 (13 years old) and registered in brentwood, CM133BE. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 08/01/2013
CM133BE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

5

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

1

Part Satisfied

1

Satisfied

Filed Documents

44
Gazette Dissolved Liquidation
Category:Gazette
Date:24-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:24-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:10-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-06-2019
Resolution
Category:Resolution
Date:10-06-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2019
Mortgage Satisfy Charge Part
Category:Mortgage
Date:01-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-11-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:15-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-11-2017
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2017
Resolution
Category:Resolution
Date:03-03-2017
Capital Allotment Shares
Category:Capital
Date:21-02-2017
Capital Name Of Class Of Shares
Category:Capital
Date:21-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:13-12-2016
Capital Allotment Shares
Category:Capital
Date:07-12-2016
Accounts With Accounts Type Group
Category:Accounts
Date:19-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2016
Annual Return Company
Category:Annual Return
Date:21-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2014
Incorporation Company
Category:Incorporation
Date:08-01-2013

Risk Assessment

Not Rated

International Score

Accounts

Typegroup
Due Date31/03/2019
Filing Date11/12/2017
Latest Accounts31/12/2016

Trading Addresses

Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, CM133BERegistered

Related Companies

2

Contact

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE