S.HARVEY SOLUTIONS LIMITED

34 Westway Gardens, Redhill, RH1 2JA, Surrey
StatusDISSOLVED
Company No.07062187
CategoryPrivate Limited Company
Incorporated30 Oct 2009
Age14 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 3 months, 24 days

SUMMARY

S.HARVEY SOLUTIONS LIMITED is an dissolved private limited company with number 07062187. It was incorporated 14 years, 6 months, 25 days ago, on 30 October 2009 and it was dissolved 1 year, 3 months, 24 days ago, on 31 January 2023. The company address is 34 Westway Gardens, Redhill, RH1 2JA, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-26

Officer name: Kelly Jane Harvey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kelly Jane Harvey

Appointment date: 2015-02-01

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2015

Action Date: 01 Feb 2015

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2015-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-27

Old address: Flat 6 1 Egmont Road Sutton Surrey SM2 5JR

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2014

Action Date: 21 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-21

Officer name: Mr Stephen Andrew Ian Harvey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Old address: 22 Sycamore Mews London London SW4 0SY England

Change date: 2013-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2013

Action Date: 26 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-26

Officer name: Mr Stephen Andew Ian Harvey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2011

Action Date: 19 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Andew Ian Harvey

Change date: 2011-02-19

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2011

Action Date: 07 Mar 2011

Category: Address

Type: AD01

Old address: Flat 6 1 Egmont Road Sutton Surrey SM2 5JR United Kingdom

Change date: 2011-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Incorporation company

Date: 30 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 MKG LIMITED

83 CHURCH STREET,EASTBOURNE,BN22 0HS

Number:08871570
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

APARTMENTS SCOTLAND LTD

81/3 HOPETOUN STREET,EDINBURGH,EH7 4NJ

Number:SC447463
Status:ACTIVE
Category:Private Limited Company

GLYNCASTLE MINING LIMITED

C/O CORK GULLY LLP,LONDON,EC1A 2AY

Number:05346654
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

RAY HARRYHAUSEN FILMS LIMITED

PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SC574646
Status:ACTIVE
Category:Private Limited Company

RNI LIMITED

39 HIGH STREET,ORPINGTON,BR6 0JE

Number:11651339
Status:ACTIVE
Category:Private Limited Company

STRAND PARADE INVESTMENTS LIMITED

68 SHIP STREET,BRIGHTON,BN1 1AE

Number:00524345
Status:LIQUIDATION
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