- Company Overview for HARVER SOLUTIONS LTD (11390163)
- Filing history for HARVER SOLUTIONS LTD (11390163)
- People for HARVER SOLUTIONS LTD (11390163)
- More for HARVER SOLUTIONS LTD (11390163)
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) |
---|---|---|---|
28 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2024 | DS01 | Application to strike the company off the register | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
05 Sep 2023 | AA01 | Previous accounting period shortened from 30 September 2023 to 31 March 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
15 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 May 2021 | CH01 | Director's details changed for Miss Jennifer Katharine Bates on 18 April 2021 | |
02 May 2021 | PSC04 | Change of details for Miss Jennifer Katharine Bates as a person with significant control on 12 April 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from Unit 3 Harver Solutions Ltd Beechtree Park, Waterloo Industrial Estate Bidford-on-Avon Alcester B50 4JF England to Winchcombe House Binton Stratford-upon-Avon CV37 9TS on 4 January 2021 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
10 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
14 May 2020 | AD01 | Registered office address changed from C/O Smith Cooper Ltd 158 Edmund Street Birmingham B3 2HB United Kingdom to Unit 3 Harver Solutions Ltd Beechtree Park, Waterloo Industrial Estate Bidford-on-Avon Alcester B50 4JF on 14 May 2020 | |
26 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
03 Jun 2019 | AA01 | Current accounting period extended from 31 May 2019 to 30 September 2019 | |
03 Jun 2019 | PSC04 | Change of details for Mr David John Stubbs as a person with significant control on 25 May 2019 | |
03 Jun 2019 | PSC04 | Change of details for Mrs Jennifer Katharine Coulson as a person with significant control on 25 May 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mr David John Stubbs on 25 May 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mrs Jennifer Katharine Coulson on 25 May 2019 | |
14 Aug 2018 | AD01 | Registered office address changed from 7 Gorcott Lane Shirley Solihull B90 1SY United Kingdom to C/O Smith Cooper Ltd 158 Edmund Street Birmingham B3 2HB on 14 August 2018 |