HARVINGTON SPENCER LIMITED
Status | DISSOLVED |
Company No. | 08724402 |
Category | Private Limited Company |
Incorporated | 09 Oct 2013 |
Age | 10 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 12 Jun 2018 |
Years | 5 years, 11 months, 19 days |
SUMMARY
HARVINGTON SPENCER LIMITED is an dissolved private limited company with number 08724402. It was incorporated 10 years, 7 months, 23 days ago, on 09 October 2013 and it was dissolved 5 years, 11 months, 19 days ago, on 12 June 2018. The company address is Fanshawe House Fanshawe House, York, YO30 4TN, England.
Company Fillings
Change registered office address company with date old address new address
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-16
Old address: Regency House Westminster Place York Business Park York YO26 6RW
New address: Fanshawe House Amy Johnson Way York YO30 4TN
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person secretary company with name date
Date: 26 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Victoria Helen Smith
Appointment date: 2016-10-20
Documents
Termination secretary company with name termination date
Date: 26 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Turner Little Company Secretaries Limited
Termination date: 2016-10-20
Documents
Appoint person director company with name date
Date: 26 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Victoria Helen Smith
Appointment date: 2016-10-20
Documents
Termination director company with name termination date
Date: 26 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-20
Officer name: James Douglas Turner
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type dormant
Date: 27 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 26 Apr 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Turner Little Company Nominees Limited
Termination date: 2016-04-22
Documents
Termination director company with name termination date
Date: 14 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-13
Officer name: Robin Allan
Documents
Appoint person director company with name date
Date: 14 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Douglas Turner
Appointment date: 2015-10-13
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Appoint corporate director company with name date
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Turner Little Company Nominees Limited
Appointment date: 2015-08-05
Documents
Accounts with accounts type dormant
Date: 29 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 21 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Robin Allan
Appointment date: 2015-01-15
Documents
Termination director company with name termination date
Date: 21 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Frank Nicholson
Termination date: 2015-01-15
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Incorporation company
Date: 09 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
14 RANCORN RD,WESTBROOK,CT9 5DQ
Number: | 07678054 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE
Number: | 11017167 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRIVE & SHINE,MANCHESTER,M19 2TJ
Number: | 11714586 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAHAM BELL TIMBER HARVESTING LIMITED
335 DUNECHT COURT,GLENROTHES,KY7 6UQ
Number: | SC367294 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORTON VILLA,HORSTED KEYNES,RH17 7ED
Number: | OC416351 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BRYNFORD HOUSE,HOLYWELL,CH8 7RD
Number: | 10792514 |
Status: | ACTIVE |
Category: | Private Limited Company |