Advanced company searchLink opens in new window

HARVEY HOUSE SOCIAL ENTERPRISES LIMITED

Company number 07471025

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)
22 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 24 October 2017
01 Dec 2016 AD01 Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 1 December 2016
08 Nov 2016 600 Appointment of a voluntary liquidator
08 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-25
08 Nov 2016 4.20 Statement of affairs with form 4.19
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
  • GBP 100
12 Jan 2016 CH01 Director's details changed for Doctor Nusrat Husain on 1 January 2015
17 Dec 2015 TM01 Termination of appointment of Afzal Hussain as a director on 30 November 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
  • GBP 100
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
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up 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 January 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 March 2012
16 Apr 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders