QVM HARPENDEN LIMITED
Status | DISSOLVED |
Company No. | 02251726 |
Category | Private Limited Company |
Incorporated | 05 May 1988 |
Age | 36 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 11 Aug 2019 |
Years | 4 years, 9 months, 21 days |
SUMMARY
QVM HARPENDEN LIMITED is an dissolved private limited company with number 02251726. It was incorporated 36 years, 27 days ago, on 05 May 1988 and it was dissolved 4 years, 9 months, 21 days ago, on 11 August 2019. The company address is WILDER COE LLP WILDER COE LLP, Stevenage, SG1 2XD, Herts.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 May 2019
Action Date: 14 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jun 2018
Action Date: 14 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-14
Documents
Liquidation voluntary removal of liquidator by court
Date: 29 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change sail address company with old address new address
Date: 29 Nov 2017
Category: Address
Type: AD02
Old address: 235 Old Marylebone Road London NW1 5QT
New address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jun 2017
Action Date: 14 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-04-14
Documents
Resolution
Date: 27 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 27 Jun 2016
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-28
New address: Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD
Old address: 12 Norfolk Street Beverley East Yorkshire HU17 7DN
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 27 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 27 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas John Hardy
Documents
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gavin Matthew Hardy
Documents
Change account reference date company previous shortened
Date: 25 Jun 2014
Action Date: 25 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-26
New date: 2013-09-25
Documents
Capital alter shares redemption statement of capital
Date: 10 Mar 2014
Action Date: 15 Jul 2012
Category: Capital
Type: SH02
Date: 2012-07-15
Capital : 100,105 GBP
Documents
Second filing of form with form type made up date
Date: 06 Mar 2014
Action Date: 01 Jun 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Change account reference date company previous shortened
Date: 20 Jun 2013
Action Date: 26 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-27
New date: 2012-09-26
Documents
Change person director company with change date
Date: 21 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-14
Officer name: Mrs Susan Margaret Hardy
Documents
Change person director company with change date
Date: 21 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Joseph Hardy
Change date: 2013-03-14
Documents
Change person secretary company with change date
Date: 21 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Susan Margaret Hardy
Change date: 2013-03-14
Documents
Change person secretary company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Susan Margaret Hardy
Change date: 2013-03-14
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Margaret Hardy
Change date: 2013-03-14
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Joseph Hardy
Change date: 2013-03-14
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous shortened
Date: 12 Jun 2012
Action Date: 27 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-27
Made up date: 2011-09-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Margaret Hardy
Change date: 2010-07-29
Documents
Change person secretary company with change date
Date: 29 Jul 2010
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Susan Margaret Hardy
Change date: 2010-07-29
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-29
Officer name: Mr John Joseph Hardy
Documents
Change account reference date company previous shortened
Date: 29 Jun 2010
Action Date: 28 Sep 2009
Category: Accounts
Type: AA01
New date: 2009-09-28
Made up date: 2009-09-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Move registers to sail company
Date: 08 Jun 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 04 Jun 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 04 Jun 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 04 Jun 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 04 Jun 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 04 Jun 2010
Category: Address
Type: AD03
Documents
Legacy
Date: 29 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2008 to 29/09/2008
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 27 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 27/06/2008 from, 1 viveash close, hayes, middlesex, UB3 4RY
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 05 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/05 to 30/09/05
Documents
Legacy
Date: 01 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/05; full list of members
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/01; full list of members
Documents
Legacy
Date: 03 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/00 to 31/12/00
Documents
Legacy
Date: 14 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/00; full list of members
Documents
Legacy
Date: 09 May 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 May 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full group
Date: 03 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 16 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/99; full list of members
Documents
Legacy
Date: 18 May 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full group
Date: 06 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 01 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/98; full list of members
Documents
Accounts with accounts type full group
Date: 06 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 01 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/97; full list of members
Documents
Accounts with accounts type full group
Date: 05 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 04 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 04/03/97 from: 208 harlequin avenue, brentford, middx, TW8 9DZ
Documents
Legacy
Date: 11 Nov 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 1996
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/96; full list of members
Documents
Legacy
Date: 25 Sep 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full group
Date: 02 Mar 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 10 Aug 1995
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Resolution
Date: 19 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jul 1995
Category: Capital
Type: 88(2)R
Description: Ad 27/06/95--------- £ si 100000@1=100000 £ ic 100105/200105
Documents
Some Companies
115 HADLEY PARK ROAD,TELFORD,TF1 6QA
Number: | 08248212 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-21 CHAPEL STREET,MARLOW,SL7 3HN
Number: | 10416961 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW DERWENT HOUSE,LONDON,WC1X 8TA
Number: | 09309948 |
Status: | ACTIVE |
Category: | Private Limited Company |
LB TCM CONSULTANT CLINIC LIMITED
UNIT 1,NEWCASTLE UPON TYNE,NE1 4YB
Number: | 11426088 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 11303900 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RSM,NEWCASTLE UPON TYNE,NE1 4AD
Number: | 02811125 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |