Advanced company searchLink opens in new window

EDGAR HARVEY CONSTRUCTION LIMITED

Company number 04812266

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)
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
  • GBP 1
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
  • GBP 1
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