- Company Overview for A. HARVEY LIMITED (01369466)
- Filing history for A. HARVEY LIMITED (01369466)
- People for A. HARVEY LIMITED (01369466)
- Charges for A. HARVEY LIMITED (01369466)
- Insolvency for A. HARVEY LIMITED (01369466)
- More for A. HARVEY LIMITED (01369466)
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
|
|
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
|
|
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 |