- Company Overview for A HARVEY & CO (RETAIL DISPLAY) LTD (07648212)
- Filing history for A HARVEY & CO (RETAIL DISPLAY) LTD (07648212)
- People for A HARVEY & CO (RETAIL DISPLAY) LTD (07648212)
- Charges for A HARVEY & CO (RETAIL DISPLAY) LTD (07648212)
- Insolvency for A HARVEY & CO (RETAIL DISPLAY) LTD (07648212)
- More for A HARVEY & CO (RETAIL DISPLAY) LTD (07648212)
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) |
---|---|---|---|
09 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2015 | |
23 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2014 | |
23 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
15 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
12 Mar 2013 | AD01 | Registered office address changed from 78 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX United Kingdom on 12 March 2013 | |
08 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2012 | AR01 |
Annual return made up to 26 May 2012 with full list of shareholders
Statement of capital on 2012-06-15
|
|
30 Aug 2011 | AD01 | Registered office address changed from 2 Stockton End Sandy SG191SB England on 30 August 2011 | |
30 Aug 2011 | AA01 | Current accounting period extended from 31 May 2012 to 31 August 2012 | |
13 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 May 2011 | NEWINC | Incorporation |