SULLIVAN HARVEY LIMITED
Status | LIQUIDATION |
Company No. | 02899005 |
Category | Private Limited Company |
Incorporated | 16 Feb 1994 |
Age | 30 years, 4 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 15 Dec 2015 |
Years | 8 years, 6 months, 3 days |
SUMMARY
SULLIVAN HARVEY LIMITED is an liquidation private limited company with number 02899005. It was incorporated 30 years, 4 months, 2 days ago, on 16 February 1994 and it was dissolved 8 years, 6 months, 3 days ago, on 15 December 2015. The company address is Griffins Tavistock House North Griffins Tavistock House North, London, WC1H 9HR.
Company Fillings
Liquidation voluntary removal of liquidator by court
Date: 16 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2023
Action Date: 14 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-14
Old address: C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA
New address: Griffins Tavistock House North Tavistock Square London WC1H 9HR
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Apr 2023
Action Date: 20 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Apr 2023
Action Date: 20 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 May 2021
Action Date: 20 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Aug 2019
Action Date: 20 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-20
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Address
Type: AD01
Old address: C/O Kewans Limited 26 Tarver Close Romsey Hampshire SO51 0BH
Change date: 2019-08-06
New address: C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Address
Type: AD01
Old address: 4 Cedar Park Cobham Road, Ferndown Industrial Estate Wimborne Dorset BH21 7SF
Change date: 2018-06-11
New address: 26 Tarver Close Romsey Hampshire SO51 0BH
Documents
Liquidation voluntary statement of affairs
Date: 05 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 03 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Mar 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Change person secretary company with change date
Date: 21 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jolyon Aaron Harvey
Change date: 2018-02-16
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change account reference date company previous extended
Date: 08 Jun 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA01
New date: 2016-02-29
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Administrative restoration company
Date: 17 Feb 2016
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Change person director company with change date
Date: 18 Apr 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-01
Officer name: Mrs Claire Louise Harvey
Documents
Change person director company with change date
Date: 18 Apr 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Louise Harvey
Change date: 2012-02-01
Documents
Change person director company with change date
Date: 18 Apr 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jolyon Aaron Harvey
Change date: 2012-02-01
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Appoint person director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jolyon Aaron Harvey
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 01 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/06; full list of members
Documents
Legacy
Date: 10 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Certificate change of name company
Date: 30 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed poole hill investments LIMITED\certificate issued on 30/09/05
Documents
Legacy
Date: 04 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/05; full list of members
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/04; full list of members
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Sep 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Sep 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 12 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/03; full list of members
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 May 2002
Category: Address
Type: 287
Description: Registered office changed on 15/05/02 from: 81-83 high street poole dorset BH15 1AH
Documents
Accounts with accounts type total exemption small
Date: 09 May 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 25 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 20 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/01; full list of members
Documents
Legacy
Date: 24 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 30 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 12 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/00; full list of members
Documents
Legacy
Date: 14 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 14/02/00 from: verulam house 7 verulam place bournemouth BH1 1DW
Documents
Accounts with accounts type small
Date: 24 Jun 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 03 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/99; no change of members
Documents
Accounts with accounts type small
Date: 27 Oct 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 06 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 06/10/98 from: 681 wimborne bournemouth dorset BH9 2AT
Documents
Legacy
Date: 15 Sep 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/99 to 31/08/98
Documents
Legacy
Date: 23 Apr 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/98; full list of members
Documents
Legacy
Date: 15 Jan 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 17 Dec 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 08 May 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/97; full list of members
Documents
Legacy
Date: 27 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 27/12/96 from: 83 high street poole dorset BH15 1AH
Documents
Legacy
Date: 27 Dec 1996
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 18 Dec 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 31 Aug 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Aug 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Aug 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
DRP ELECTRICAL AND MECHANICAL SERVICES LIMITED
YEW TREE COTTAGE MOSCOW LANE,STAFFORD,ST20 0NU
Number: | 11671894 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCIAL SUPPORT BUSINESS ADVISORS LIMITED
4 THE OLD SCHOOL CLOSE,BUXTON,SK17 8NG
Number: | 11532690 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 OSBORNE ROAD,LONDON,E7 0PP
Number: | 07841326 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 EAGLE PARK,TROWBRIDGE,BA14 7GD
Number: | 10397622 |
Status: | ACTIVE |
Category: | Private Limited Company |
423 SELBY ROAD,LEEDS,LS15 7AX
Number: | 05314817 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FURZE HILL HOUSE MANAGEMENT COMPANY LIMITED
FLAT ONE,ASHGROVE,CV36 4FE
Number: | 04217049 |
Status: | ACTIVE |
Category: | Private Limited Company |