Advanced company searchLink opens in new window

JACK HARVEY ESTATE AGENTS LIMITED

Company number 07861591

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2020 DS01 Application to strike the company off the register
28 Feb 2020 AC92 Restoration by order of the court
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2019 DS01 Application to strike the company off the register
29 May 2019 AA Micro company accounts made up to 31 January 2019
03 Jan 2019 CS01 Confirmation statement made on 25 November 2018 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
21 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2018 CS01 Confirmation statement made on 25 November 2017 with no updates
20 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2017 AA Micro company accounts made up to 31 January 2017
02 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Jul 2016 AD01 Registered office address changed from Aston House 26 Kingston Road New Malden KT3 3LS to 28 Stonecot Hill Sutton Surrey SM3 9HE on 1 July 2016
05 Apr 2016 MR01 Registration of charge 078615910001, created on 29 March 2016
01 Feb 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
24 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-06-21
  • GBP 200
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Jun 2014 CERTNM Company name changed premier properties LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-05-15