- Company Overview for F.H. HARVEY & SONS (NORTHERN) LIMITED (07234419)
- Filing history for F.H. HARVEY & SONS (NORTHERN) LIMITED (07234419)
- People for F.H. HARVEY & SONS (NORTHERN) LIMITED (07234419)
- More for F.H. HARVEY & SONS (NORTHERN) LIMITED (07234419)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2015 | DS01 | Application to strike the company off the register | |
07 Jul 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | CH01 | Director's details changed for Mr David Frederick Harvey on 5 June 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Mr Antony James Harvey on 5 June 2015 | |
07 Jul 2015 | CH03 | Secretary's details changed for Mrs Joanna Barbara Taylor on 5 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from 1200 Century Way Thorpe Park Leeds LS15 8ZA to Forester House Doctors Lane Henley-in-Arden West Midlands B95 5AW on 15 June 2015 | |
17 Jul 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
03 Jun 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
21 Jun 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
23 May 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
|
|
23 May 2013 | CH01 | Director's details changed for Mr David Frederick Harvey on 6 April 2013 | |
23 May 2013 | CH01 | Director's details changed for Mr Antony James Harvey on 6 April 2013 | |
23 May 2013 | AD01 | Registered office address changed from Suite 12 Woodhouse Grange Business Centre Sutton on Derwent York YO41 4DF United Kingdom on 23 May 2013 | |
28 Sep 2012 | AP03 | Appointment of Mrs Joanna Barbara Taylor as a secretary | |
04 Sep 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
06 Aug 2012 | TM01 | Termination of appointment of Neil Doherty as a director | |
21 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
21 May 2012 | CH01 | Director's details changed for Mr David Frederick Harvey on 9 January 2012 | |
11 Oct 2011 | AD01 | Registered office address changed from Unit 57 Askern Industrial Estate Moss Road Askern South Yorkshire DN6 0DD United Kingdom on 11 October 2011 | |
01 Sep 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
19 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Mr Neil Doherty on 3 September 2010 | |
13 Sep 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 30 November 2010 |