- Company Overview for HARVEY'S COMMERCIAL LLP (OC381164)
- Filing history for HARVEY'S COMMERCIAL LLP (OC381164)
- People for HARVEY'S COMMERCIAL LLP (OC381164)
- Insolvency for HARVEY'S COMMERCIAL LLP (OC381164)
- More for HARVEY'S COMMERCIAL LLP (OC381164)
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 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2023 | |
17 Aug 2022 | LLAD01 | Registered office address changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 17 August 2022 | |
05 Aug 2022 | LLAD01 | Registered office address changed from 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG to 3000a Parkway Whiteley Fareham PO15 7FX on 5 August 2022 | |
28 Mar 2022 | LLAD01 | Registered office address changed from Athenia House Andover Road Winchester Hampshire SO23 7BS England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 28 March 2022 | |
19 Mar 2022 | DETERMINAT | Determination | |
10 Mar 2022 | LIQ02 | Statement of affairs | |
10 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2022 | LLCS01 | Confirmation statement made on 20 December 2021 with no updates | |
19 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Feb 2021 | LLCS01 | Confirmation statement made on 20 December 2020 with no updates | |
06 Jan 2020 | LLCS01 | Confirmation statement made on 20 December 2019 with no updates | |
06 Jan 2020 | LLAD01 | Registered office address changed from Winchester House Basingstoke Road Kings Worthy Winchester Hampshire SO23 7QF to Athenia House Andover Road Winchester Hampshire SO23 7BS on 6 January 2020 | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Jan 2019 | LLCS01 | Confirmation statement made on 20 December 2018 with no updates | |
03 Jan 2019 | LLPSC07 | Cessation of Gerard Colqhoun Price as a person with significant control on 20 December 2018 | |
03 Jan 2019 | LLPSC07 | Cessation of Robert Mott as a person with significant control on 20 December 2018 | |
03 Jan 2019 | LLPSC02 | Notification of Charters Estate Agents Limited as a person with significant control on 20 December 2018 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Dec 2018 | LLNM01 | Change of name notice | |
12 Dec 2018 | CERTNM |
Company name changed charters commercial LLP\certificate issued on 12/12/18
|
|
21 Nov 2018 | LLTM01 | Termination of appointment of Elliott Trodd as a member on 29 March 2018 | |
21 Nov 2018 | LLTM01 | Termination of appointment of Gerard Colqhoun Price as a member on 29 March 2018 |