Advanced company searchLink opens in new window

HARVEY WILLS (YORK) LIMITED

Company number 06680352

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)
04 Jan 2016 O/C STAY Order of court to stay winding up
31 Dec 2015 TM02 Termination of appointment of Foerster Secretaries Limited as a secretary on 7 December 2015
31 Dec 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
31 Dec 2015 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
31 Dec 2015 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
16 Dec 2015 CH04 Secretary's details changed for Foerster Secretaries Limited on 7 December 2015
16 Dec 2015 AD01 Registered office address changed from Britannia Warehouse the Docks Gloucester Gloucestershire GL1 2EH to 37 Martins Court Leeman Road York North Yorkshire YO26 4WS on 16 December 2015
16 Aug 2014 AD01 Registered office address changed from Unit 7 the Stables Featherbed Lane Wighill Park Tadcaster North Yorkshire LS24 8BN to Britannia Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 16 August 2014
13 Aug 2014 4.31 Appointment of a liquidator
09 Sep 2013 COCOMP Order of court to wind up
28 Nov 2012 AA Total exemption small company accounts made up to 30 November 2011
26 Oct 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
Statement of capital on 2012-10-26
  • GBP 1
20 Oct 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
29 Sep 2010 CH04 Secretary's details changed for Foerster Secretaries Limited on 22 August 2010
28 Sep 2010 CH01 Director's details changed for Norman Leeder on 22 August 2010
07 Sep 2010 AD01 Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Manchester BL9 5BJ United Kingdom on 7 September 2010
22 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Jan 2010 AR01 Annual return made up to 22 August 2009 with full list of shareholders
09 Jan 2010 AA01 Previous accounting period extended from 31 August 2009 to 30 November 2009
22 Aug 2008 NEWINC Incorporation