- Company Overview for HARVEY'S MOT & SERVICES CENTRE LIMITED (06376344)
- Filing history for HARVEY'S MOT & SERVICES CENTRE LIMITED (06376344)
- People for HARVEY'S MOT & SERVICES CENTRE LIMITED (06376344)
- More for HARVEY'S MOT & SERVICES CENTRE LIMITED (06376344)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | AD01 | Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 8 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Sep 2015 | TM02 | Termination of appointment of Kuldip Lal as a secretary on 20 September 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Sep 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Sep 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
01 Oct 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
01 Oct 2010 | AD01 | Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2HU England on 1 October 2010 | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2009 | 363a | Return made up to 19/09/08; full list of members | |
12 Jan 2009 | 353 | Location of register of members | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from trilogy suite delta trading estate bilston road wolverhampton west midlands WV2 2HU |