- Company Overview for HARVEY WILLS (YORK) LIMITED (06680352)
- Filing history for HARVEY WILLS (YORK) LIMITED (06680352)
- People for HARVEY WILLS (YORK) LIMITED (06680352)
- Insolvency for HARVEY WILLS (YORK) LIMITED (06680352)
- More for HARVEY WILLS (YORK) LIMITED (06680352)
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
|
|
31 Dec 2015 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2015-12-31
|
|
31 Dec 2015 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2015-12-31
|
|
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
|
|
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 |