Advanced company searchLink opens in new window

F.H. HARVEY & SONS (NORTHERN) LIMITED

Company number 07234419

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
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