Advanced company searchLink opens in new window

A W HARVEY LIMITED

Company number 06334960

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)
17 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2012 AA Total exemption small company accounts made up to 31 October 2010
30 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
Statement of capital on 2011-08-30
  • GBP 1
26 Oct 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Ashley Warren Harvey on 6 August 2010
27 May 2010 AA Accounts for a dormant company made up to 31 August 2009
01 Mar 2010 AD01 Registered office address changed from Walk Farm Rue Hill Cauldon Low Stoke-on-Trent Staffs ST10 3HE on 1 March 2010
25 Nov 2009 AP01 Appointment of Ashley Warren Harvey as a director
07 Nov 2009 AA01 Current accounting period extended from 31 August 2010 to 31 October 2010
07 Nov 2009 AD01 Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA England on 7 November 2009
07 Nov 2009 TM01 Termination of appointment of David Wood as a director
22 Sep 2009 CERTNM Company name changed eggington electrical LIMITED\certificate issued on 24/09/09
17 Sep 2009 363a Return made up to 06/08/09; full list of members
17 Sep 2009 288b Appointment terminated secretary alan longden
12 May 2009 AA Accounts for a dormant company made up to 31 August 2008