HARVIK SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 02815383 |
Category | Private Limited Company |
Incorporated | 06 May 1993 |
Age | 31 years, 29 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2024 |
Years | 7 days |
SUMMARY
HARVIK SOLUTIONS LIMITED is an dissolved private limited company with number 02815383. It was incorporated 31 years, 29 days ago, on 06 May 1993 and it was dissolved 7 days ago, on 28 May 2024. The company address is Ashtree House Main Road Ashtree House Main Road, Louth, LN11 0PF, Lincolnshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Feb 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Notification of a person with significant control
Date: 19 May 2021
Action Date: 08 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-08
Psc name: Ian Fazakerley
Documents
Cessation of a person with significant control
Date: 18 May 2021
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-07
Psc name: Ian Fazakerley
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Notification of a person with significant control
Date: 07 May 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alison Fazakerley
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Address
Type: AD01
New address: Ashtree House Main Road Covenham St Bartholomew Louth Lincolnshire LN11 0PF
Old address: 5 Wigmore Close Godmanchester Huntingdon Cambs PE29 2JX
Change date: 2021-03-26
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type total exemption full
Date: 21 May 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Change registered office address company with date old address
Date: 01 Jun 2012
Action Date: 01 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-01
Old address: 49B Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Ian Fazakerley
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 29 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2007
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2007
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2007
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2006
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/05; full list of members
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/02; full list of members
Documents
Gazette filings brought up to date
Date: 25 Mar 2003
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2003
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 04 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/01; full list of members
Documents
Accounts with accounts type full
Date: 14 Apr 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 24 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 24/08/00 from: 25 church road brampton huntingdon cambridgeshire PE18 8PF
Documents
Accounts with accounts type full
Date: 24 Jul 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 07 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/00; full list of members
Documents
Legacy
Date: 22 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/99; no change of members
Documents
Accounts with accounts type full
Date: 01 Apr 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Accounts with accounts type full
Date: 17 Jun 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 17 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/98; no change of members
Documents
Legacy
Date: 17 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 17/06/98 from: 39 lees lane southoe st neots cambridgeshire PE18 9YG
Documents
Accounts with accounts type full
Date: 29 Aug 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 29 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/97; full list of members
Documents
Legacy
Date: 21 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/96; no change of members
Documents
Accounts with accounts type full
Date: 20 Sep 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 05 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/95; no change of members
Documents
Accounts with accounts type full
Date: 07 Mar 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 30 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/94; full list of members
Documents
Legacy
Date: 15 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 15/12/93 from: st.georges house 14 george st huntingdon cambs PE18 6BD
Documents
Legacy
Date: 20 Jul 1993
Category: Address
Type: 287
Description: Registered office changed on 20/07/93 from: 33 crwys road cardiff CF2 4YF
Documents
Legacy
Date: 20 Jul 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 20 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 20 Jul 1993
Category: Capital
Type: 123
Description: Nc inc already adjusted 24/06/93
Documents
Resolution
Date: 20 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 06 Jul 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed harvick solutions LIMITED\certificate issued on 07/07/93
Documents
Certificate change of name company
Date: 23 Jun 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vanua LIMITED\certificate issued on 24/06/93
Documents
Some Companies
C L S CONSTRUCTION MANAGEMENT LIMITED
1 BAMFORD ROAD,BROMLEY,BR1 5QP
Number: | 06595047 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 NAPSBURY AVENUE,HERTS,AL2 1LS
Number: | 09356897 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHARLCOMBE WAY,BATH,BA1 6JZ
Number: | 10017920 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 & 2 BRIDGE ROAD,RICHMOND,DL10 7HS
Number: | 06659205 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 NETHERTON ROAD,WORKSOP,S80 2SB
Number: | 07721387 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B BASILICA HOUSE,WICKFORD,SS11 8QS
Number: | OC364660 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |