HARVEYS JOINERY AND BOATBUILDERS LIMITED
Status | DISSOLVED |
Company No. | 07699272 |
Category | Private Limited Company |
Incorporated | 11 Jul 2011 |
Age | 12 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2022 |
Years | 2 years, 30 days |
SUMMARY
HARVEYS JOINERY AND BOATBUILDERS LIMITED is an dissolved private limited company with number 07699272. It was incorporated 12 years, 10 months, 22 days ago, on 11 July 2011 and it was dissolved 2 years, 30 days ago, on 03 May 2022. The company address is Oak Tree Farm Quarry Lane Oak Tree Farm Quarry Lane, Atherstone, CV9 2RD, Warwickshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 20 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2014
Action Date: 06 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-06
Old address: The Goods Shed Mannings Terrace Measham Derbyshire DE12 7HU United Kingdom
New address: Oak Tree Farm Quarry Lane Mancetter Atherstone Warwickshire CV9 2RD
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 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: 12 Jul 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 06 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sam Harvey
Documents
Change account reference date company previous extended
Date: 05 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2012-08-31
Documents
Change person director company with change date
Date: 03 Aug 2012
Action Date: 30 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sam Harvey
Change date: 2012-06-30
Documents
Change person director company with change date
Date: 03 Aug 2012
Action Date: 30 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Harvey
Change date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Legacy
Date: 06 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
10 MIDDLE ROW,MAIDSTONE,ME14 1TG
Number: | 11220878 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALEDONIAN ECO-CEM PRODUCTS (SCOTLAND) LTD
C/O CONSILIUM ACCOUNTANCY GROUP LIMITED, 169,GLASGOW,G2 2LB
Number: | SC405878 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 08869064 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11494067 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MOLE RUN,HIGH WYCOMBE,HP13 5JJ
Number: | 11108042 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELEWEST COMMUNICATIONS (COTSWOLDS) LIMITED
MEDIA HOUSE,HOOK,RG27 9UP
Number: | 01743081 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |