HARVARD HOMES SERVICES LIMITED

Suite 22 The Globe Centre Suite 22 The Globe Centre, Accrington, BB5 0RE, England
StatusDISSOLVED
Company No.10514679
CategoryPrivate Limited Company
Incorporated07 Dec 2016
Age7 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 7 months, 2 days

SUMMARY

HARVARD HOMES SERVICES LIMITED is an dissolved private limited company with number 10514679. It was incorporated 7 years, 5 months, 27 days ago, on 07 December 2016 and it was dissolved 1 year, 7 months, 2 days ago, on 01 November 2022. The company address is Suite 22 The Globe Centre Suite 22 The Globe Centre, Accrington, BB5 0RE, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 20 Aug 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 01 Aug 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 105146790001

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-26

Officer name: Claire Jane Leake

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Faisal Lalani

Change date: 2021-08-25

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: ChloƩ Moore

Termination date: 2020-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Lewis

Appointment date: 2019-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2019

Action Date: 17 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-17

Charge number: 105146790001

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-11

Officer name: David Alexander Stanhope

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Allen

Appointment date: 2019-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mrs ChloƩ Moore

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Rowe-Bewick

Change date: 2018-12-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-06

Officer name: Mr Jamil Mawji

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Faisal Lalani

Change date: 2018-12-06

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-10

Psc name: National Care Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

New address: Suite 22 the Globe Centre St James Square Accrington BB5 0RE

Change date: 2018-05-10

Old address: Unit 22 the Globe Centre St James Square Accrington BB5 0RE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

New address: Unit 22 the Globe Centre St James Square Accrington BB5 0RE

Change date: 2018-05-10

Old address: Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR England

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-23

Officer name: Mr David Alexander Stanhope

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-02

Officer name: Gary Alan Greally

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Rowe-Bewick

Appointment date: 2018-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Old address: 1-3 Pitt Street Heywood OL10 1JP England

New address: Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR

Change date: 2018-01-08

Documents

View document PDF

Change account reference date company current extended

Date: 22 Dec 2017

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2017

Action Date: 07 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: National Care Group Limited

Change date: 2016-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-02

Officer name: Mr Gary Alan Greally

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-06

Old address: Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom

New address: 1-3 Pitt Street Heywood OL10 1JP

Documents

View document PDF

Incorporation company

Date: 07 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD BAILEY TRANSPORT LTD

12 WOODPECKER CLOSE,SANDBACH,CW11 3JU

Number:10510739
Status:ACTIVE
Category:Private Limited Company

DAWNCHECK LIMITED

6 SOUTH PARADE SALISBURY ROAD,SOUTHAMPTON,SO40 3PY

Number:01624136
Status:ACTIVE
Category:Private Limited Company

ECI GP LIMITED PARTNERSHIP

50 LOTHIAN ROAD,EDINBURGH,EH3 9BY

Number:SL002818
Status:ACTIVE
Category:Limited Partnership

MCMULLAN TECHNICAL SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10620075
Status:ACTIVE
Category:Private Limited Company

SLEEKMADE PROPERTY CO. LIMITED

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:01924367
Status:ACTIVE
Category:Private Limited Company

THISTLE ROOFING LTD

24 MIDTHORN CRESCENT,FALKIRK,FK2 9DW

Number:SC548711
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