Advanced company searchLink opens in new window

THE HARVEY PROPERTY COMPANY LIMITED

Company number 05202492

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)
25 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2010 DS01 Application to strike the company off the register
06 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
Statement of capital on 2010-09-06
  • GBP 3,100
06 Sep 2010 CH01 Director's details changed for Ragin Patel on 11 April 2010
06 Sep 2010 CH03 Secretary's details changed for Dina Patel on 11 April 2010
14 Apr 2010 AD01 Registered office address changed from 29-31 Chertsey Road Woking GU21 5AJ on 14 April 2010
09 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
22 Oct 2009 AR01 Annual return made up to 10 August 2009 with full list of shareholders
13 Apr 2009 AA Total exemption small company accounts made up to 28 February 2008
26 Nov 2008 363a Return made up to 10/08/08; full list of members
15 Apr 2008 AA Total exemption small company accounts made up to 28 February 2007
12 Mar 2008 363s Return made up to 10/08/07; full list of members
16 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Apr 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sale approved 20/03/07
16 Apr 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Enter agreement 20/03/07
11 Apr 2007 288a New secretary appointed
11 Apr 2007 288a New director appointed
11 Apr 2007 287 Registered office changed on 11/04/07 from: 76 aldwick road bognor regis west sussex PO21 2PE
11 Apr 2007 288b Director resigned
11 Apr 2007 288b Secretary resigned
03 Apr 2007 155(6)b Declaration of assistance for shares acquisition
03 Apr 2007 155(6)a Declaration of assistance for shares acquisition
27 Mar 2007 403a Declaration of satisfaction of mortgage/charge