IAN HARVEY (CUMBRIA) LIMITED

7 Monkwray Brow, Whitehaven, CA28 9DT, Cumbria
StatusDISSOLVED
Company No.04930701
CategoryPrivate Limited Company
Incorporated14 Oct 2003
Age20 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 11 months, 8 days

SUMMARY

IAN HARVEY (CUMBRIA) LIMITED is an dissolved private limited company with number 04930701. It was incorporated 20 years, 8 months, 3 days ago, on 14 October 2003 and it was dissolved 4 years, 11 months, 8 days ago, on 09 July 2019. The company address is 7 Monkwray Brow, Whitehaven, CA28 9DT, Cumbria.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Change account reference date company previous extended

Date: 25 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patricia Ann Harvey

Notification date: 2017-03-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-01

Psc name: Mr Ian Harvey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 11 May 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-01

Capital : 3 GBP

Documents

View document PDF

Resolution

Date: 19 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2013

Action Date: 16 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-16

Old address: 109 High Road Kells Whitehaven Cumbria CA28 9ER United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2013

Action Date: 11 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Harvey

Change date: 2013-04-11

Documents

View document PDF

Change person secretary company with change date

Date: 16 Apr 2013

Action Date: 11 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Patricia Ann Harvey

Change date: 2013-04-11

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Address

Type: AD01

Old address: 21 Oak Crescent Rannerdale Drive Whitehaven CA28 6LQ

Change date: 2013-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2013

Action Date: 18 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Harvey

Change date: 2012-11-18

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2013

Action Date: 18 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Patricia Ann Harvey

Change date: 2012-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 14 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-14

Documents

View document PDF

Move registers to sail company

Date: 09 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Harvey

Change date: 2009-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/04 to 31/08/04

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACOMS FABRICATION LTD

57 WINDMILL STREET,GRAVESEND,DA12 1BB

Number:07964311
Status:ACTIVE
Category:Private Limited Company

AZTEC SCREEDING LIMITED

C/O WILKINS KENNEDY ANGLO HOUSE, BELL LANE OFFICE VILLAGE,AMERSHAM,HP6 6FA

Number:04957543
Status:ACTIVE
Category:Private Limited Company

FITZALAN LIMITED

LANGDALE HOUSE,LONDON,SE1 1EN

Number:05255333
Status:ACTIVE
Category:Private Limited Company

LANDSDOWNE MANAGEMENT CO. LIMITED

29 WARWICK ROW,COVENTRY,CV1 1DY

Number:02182199
Status:ACTIVE
Category:Private Limited Company

NEW MILLS COMPUTER LIMITED

THE CHESTNUTS HIGH ROAD,WISBECH,PE13 4ED

Number:06689338
Status:ACTIVE
Category:Private Limited Company

PONTON FARMING COMPANY LIMITED

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:00517081
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