Advanced company searchLink opens in new window

A. HARVEY LIMITED

Company number 01369466

Filter by category

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)
15 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
11 Feb 2019 AD01 Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to 81 Station Road Marlow Buckinghamshire SL7 1NS on 11 February 2019
09 Feb 2019 LIQ01 Declaration of solvency
09 Feb 2019 600 Appointment of a voluntary liquidator
09 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-21
17 Dec 2018 AA Total exemption full accounts made up to 30 November 2018
14 Dec 2018 AA01 Previous accounting period shortened from 31 March 2019 to 30 November 2018
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
18 Jun 2018 CH01 Director's details changed for William Arthur Hester on 12 September 2017
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Sep 2017 CH03 Secretary's details changed for Andrew James Weller on 6 September 2017
06 Sep 2017 CH01 Director's details changed for Andrew James Weller on 6 September 2017
18 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
17 Jul 2017 PSC08 Notification of a person with significant control statement
13 Jun 2017 MR04 Satisfaction of charge 1 in full
13 Jun 2017 MR04 Satisfaction of charge 2 in full
13 Jun 2017 MR04 Satisfaction of charge 3 in full
13 Jun 2017 MR04 Satisfaction of charge 4 in full
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 15,000
15 Jan 2016 AP01 Appointment of Mr Richard Thomas Hester as a director on 14 November 2015
15 Jan 2016 TM01 Termination of appointment of Jean Constance Hester as a director on 14 November 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015