- Company Overview for THE HARVEY HOUSE ENTERPRISES LIMITED (07470820)
- Filing history for THE HARVEY HOUSE ENTERPRISES LIMITED (07470820)
- People for THE HARVEY HOUSE ENTERPRISES LIMITED (07470820)
- Charges for THE HARVEY HOUSE ENTERPRISES LIMITED (07470820)
- More for THE HARVEY HOUSE ENTERPRISES LIMITED (07470820)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2016 | TM01 | Termination of appointment of Nusrat Husain as a director on 1 June 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | TM01 | Termination of appointment of Afzal Hussain as a director on 30 November 2015 | |
12 Jan 2016 | CH01 | Director's details changed for Doctor Nusrat Husain on 1 January 2015 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Ashutosh Kaushal as a director on 9 June 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-26
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-04-14
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jun 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
08 Mar 2013 | CH01 | Director's details changed for Nusrat Husain on 1 December 2012 | |
27 Feb 2013 | AD01 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 27 February 2013 | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
15 Dec 2010 | NEWINC | Incorporation |