- Company Overview for HARVEY & HARKER LTD (10882941)
- Filing history for HARVEY & HARKER LTD (10882941)
- People for HARVEY & HARKER LTD (10882941)
- Charges for HARVEY & HARKER LTD (10882941)
- More for HARVEY & HARKER LTD (10882941)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2019 | CH01 | Director's details changed for Mrs Deborah Jane Harker on 18 June 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mr Mark Harvey on 18 June 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 113 Darwin Crescent Loughborough LE11 5SA United Kingdom to The Dower House Bretby Park Burton-on-Trent Staffordshire DE15 0RB on 18 June 2019 | |
23 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
13 Jul 2018 | PSC07 | Cessation of Patrica Helen Pegg as a person with significant control on 23 August 2017 | |
13 Jul 2018 | PSC02 | Notification of Harvey Property Solutions Group Ltd as a person with significant control on 23 August 2017 | |
13 Jul 2018 | PSC01 | Notification of Deborah Jane Harker as a person with significant control on 1 August 2017 | |
03 Jul 2018 | PSC04 | Change of details for Miss Patrica Helen Pegg as a person with significant control on 28 June 2018 | |
02 Nov 2017 | MR01 | Registration of charge 108829410001, created on 2 November 2017 | |
25 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-25
|