HARVINGTON SPENCER LIMITED

Fanshawe House Fanshawe House, York, YO30 4TN, England
StatusDISSOLVED
Company No.08724402
CategoryPrivate Limited Company
Incorporated09 Oct 2013
Age10 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution12 Jun 2018
Years5 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

Gazette dissolved compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

1ST CHOICE HEALTHCARE LTD

14 RANCORN RD,WESTBROOK,CT9 5DQ

Number:07678054
Status:ACTIVE
Category:Private Limited Company

DOLE CHIMNEY SERVICES LIMITED

LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE

Number:11017167
Status:ACTIVE
Category:Private Limited Company

DRIVE & SHINE LTD

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 FINANCIAL LLP

HORTON VILLA,HORSTED KEYNES,RH17 7ED

Number:OC416351
Status:ACTIVE
Category:Limited Liability Partnership

T.W.W. ERECTORS LIMITED

BRYNFORD HOUSE,HOLYWELL,CH8 7RD

Number:10792514
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