HARVEYS FURNITURE LIMITED

3rd Floor 3rd Floor, Accrington, BB5 0RE, Lancashire, England
StatusDISSOLVED
Company No.01768980
CategoryPrivate Limited Company
Incorporated10 Nov 1983
Age40 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 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

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Robins

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robins

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Dieperink

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephan Reents

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Jean Dieperink

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Henry Robins

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siegmar Schmidt

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Henry Robins

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Dieperink

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Henry Robins

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robins

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Siegmar Theodor Schmidt

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Henry Robins

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Henry Robins

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Ashcroft

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ashcroft

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 01/05/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/03 to 01/05/03

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 13 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/98; no change of members

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF


Some Companies

CARTAGENA LTD

5 JUPITER HOUSE,READING,RG7 8NN

Number:07146976
Status:ACTIVE
Category:Private Limited Company

LINGVIST LIMITED

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

MSSINC LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08321070
Status:ACTIVE
Category:Private Limited Company

NEWGATE VENTURES LIMITED

ACORN HOUSE,BRIERLEY HILL,DY5 1HA

Number:04046373
Status:ACTIVE
Category:Private Limited Company

NMC2 LIMITED

HEATHSIDE,WARMINSTER,BA12 7PW

Number:05875960
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source