HARVEYS FURNITURE LIMITED
Status | DISSOLVED |
Company No. | 01768980 |
Category | Private Limited Company |
Incorporated | 10 Nov 1983 |
Age | 40 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 10 months, 5 days |
SUMMARY
HARVEYS FURNITURE LIMITED is an dissolved private limited company with number 01768980. It was incorporated 40 years, 5 months, 17 days ago, on 10 November 1983 and it was dissolved 2 years, 10 months, 5 days ago, on 22 June 2021. The company address is 3rd Floor 3rd Floor, Accrington, BB5 0RE, Lancashire, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 27 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Address
Type: AD01
Old address: 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
Change date: 2020-04-17
New address: 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type dormant
Date: 01 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type dormant
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Termination director company with name termination date
Date: 26 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephan Reents
Termination date: 2017-10-24
Documents
Appoint person director company with name date
Date: 26 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel John Bayliss
Appointment date: 2017-10-13
Documents
Accounts with accounts type dormant
Date: 07 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous extended
Date: 24 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type dormant
Date: 29 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type dormant
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Termination secretary company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Robins
Documents
Termination director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Robins
Documents
Termination director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Dieperink
Documents
Appoint person director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephan Reents
Documents
Accounts with accounts type dormant
Date: 13 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Appoint person director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Jean Dieperink
Documents
Appoint person director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Henry Robins
Documents
Termination director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Siegmar Schmidt
Documents
Appoint person secretary company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Henry Robins
Documents
Certificate change of name company
Date: 01 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mc (no 24) LIMITED\certificate issued on 01/05/13
Documents
Accounts with accounts type dormant
Date: 15 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Certificate change of name company
Date: 06 Mar 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed no. 1 bed centres LIMITED\certificate issued on 06/03/13
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Resolution
Date: 04 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Dieperink
Documents
Termination secretary company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Henry Robins
Documents
Termination director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Robins
Documents
Appoint person director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Siegmar Theodor Schmidt
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Accounts with accounts type dormant
Date: 30 Dec 2011
Action Date: 25 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-25
Documents
Change registered office address company with date old address
Date: 07 Dec 2011
Action Date: 07 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-07
Old address: Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY
Documents
Change person director company with change date
Date: 17 Nov 2011
Action Date: 02 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Henry Robins
Change date: 2011-11-02
Documents
Accounts with accounts type dormant
Date: 10 Mar 2011
Action Date: 26 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-26
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Appoint person director company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Henry Robins
Documents
Appoint person secretary company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Henry Robins
Documents
Termination secretary company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Ashcroft
Documents
Termination director company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Ashcroft
Documents
Accounts with accounts type dormant
Date: 25 Mar 2010
Action Date: 27 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-27
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-17
Officer name: Philip Jean Dieperink
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-17
Officer name: Philip Jean Dieperink
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Jean Dieperink
Change date: 2010-03-17
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-16
Officer name: Mark Ashcroft
Documents
Change person secretary company with change date
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mark Ashcroft
Change date: 2010-03-16
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Accounts with accounts type dormant
Date: 25 Mar 2009
Action Date: 28 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-28
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Legacy
Date: 11 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 11/12/07 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 28 Apr 2007
Action Date: 01 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-01
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/06; full list of members
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Dec 2005
Action Date: 01 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-01
Documents
Legacy
Date: 07 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 01/05/06 to 30/06/06
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 18 Feb 2005
Action Date: 01 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-01
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/04; full list of members
Documents
Legacy
Date: 10 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 10/06/04 from: rosedale house bramley way hellaby trading estate hellaby rotherham south yorkshire S66 8QB
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 21 May 2004
Action Date: 01 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-01
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/03; full list of members
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/02; full list of members
Documents
Legacy
Date: 11 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/03 to 01/05/03
Documents
Accounts with accounts type dormant
Date: 05 Sep 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 04 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/01; full list of members
Documents
Legacy
Date: 04 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 20 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Dec 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Accounts with accounts type full
Date: 28 Feb 2000
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/99; full list of members
Documents
Legacy
Date: 24 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/98; no change of members
Documents
Legacy
Date: 18 Nov 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Some Companies
5 JUPITER HOUSE,READING,RG7 8NN
Number: | 07146976 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 QUEENS YARD,LONDON,E9 5EN
Number: | 09752764 |
Status: | ACTIVE |
Category: | Private Limited Company |
M C WINDSOR ELECTRICAL LIMITED
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 09210964 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 08321070 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACORN HOUSE,BRIERLEY HILL,DY5 1HA
Number: | 04046373 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHSIDE,WARMINSTER,BA12 7PW
Number: | 05875960 |
Status: | ACTIVE |
Category: | Private Limited Company |