- Company Overview for EDGAR HARVEY CONSTRUCTION LIMITED (04812266)
- Filing history for EDGAR HARVEY CONSTRUCTION LIMITED (04812266)
- People for EDGAR HARVEY CONSTRUCTION LIMITED (04812266)
- Charges for EDGAR HARVEY CONSTRUCTION LIMITED (04812266)
- More for EDGAR HARVEY CONSTRUCTION LIMITED (04812266)
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) |
---|---|---|---|
31 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2023 | DS01 | Application to strike the company off the register | |
04 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
10 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
21 Jul 2017 | PSC01 | Notification of Andrew William Brown as a person with significant control on 6 April 2016 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-10-10
|
|
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
03 Aug 2015 | AD01 | Registered office address changed from 30-36 Upper York Street Bristol Avon BS2 8QU to 22 Stokes Croft Bristol BS1 3PR on 3 August 2015 | |
09 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 |