- Company Overview for HARVEY LANE CAR SALES LIMITED (08639194)
- Filing history for HARVEY LANE CAR SALES LIMITED (08639194)
- People for HARVEY LANE CAR SALES LIMITED (08639194)
- More for HARVEY LANE CAR SALES LIMITED (08639194)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Dec 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2018 | DS01 | Application to strike the company off the register | |
19 Sep 2018 | AA | Micro company accounts made up to 28 February 2018 | |
14 May 2018 | TM01 | Termination of appointment of James Preston Powles as a director on 21 March 2018 | |
14 May 2018 | AP01 | Appointment of Mrs Caroline Melvin as a director on 21 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
05 Mar 2018 | AD01 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 5 March 2018 | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
30 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
12 Jan 2016 | AD01 | Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 12 January 2016 | |
18 Nov 2015 | CH01 | Director's details changed for Mr James Powles on 18 November 2015 | |
26 Oct 2015 | AA01 | Current accounting period extended from 31 August 2015 to 29 February 2016 | |
30 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
04 Feb 2015 | CERTNM |
Company name changed dk offshore LIMITED\certificate issued on 04/02/15
|
|
03 Feb 2015 | AP01 | Appointment of Mr James Powles as a director on 1 November 2014 | |
03 Feb 2015 | TM01 | Termination of appointment of O.F.F. Shire Management Ltd as a director on 1 November 2014 | |
03 Feb 2015 | TM01 | Termination of appointment of Brett Manning as a director on 1 November 2014 | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
18 Oct 2013 | AP01 | Appointment of Mr Brett Manning as a director | |
18 Oct 2013 | TM01 | Termination of appointment of Wayne Naish as a director |