- Company Overview for SULLIVAN HARVEY LIMITED (02899005)
- Filing history for SULLIVAN HARVEY LIMITED (02899005)
- People for SULLIVAN HARVEY LIMITED (02899005)
- Charges for SULLIVAN HARVEY LIMITED (02899005)
- Insolvency for SULLIVAN HARVEY LIMITED (02899005)
- More for SULLIVAN HARVEY LIMITED (02899005)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2023 | |
16 Dec 2023 | LIQ10 | Removal of liquidator by court order | |
10 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2023 | AD01 | Registered office address changed from C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 14 October 2023 | |
12 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2022 | |
12 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2021 | |
25 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2020 | |
06 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from C/O Kewans Limited 26 Tarver Close Romsey Hampshire SO51 0BH to C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA on 6 August 2019 | |
11 Jun 2018 | AD01 | Registered office address changed from 4 Cedar Park Cobham Road, Ferndown Industrial Estate Wimborne Dorset BH21 7SF to 26 Tarver Close Romsey Hampshire SO51 0BH on 11 June 2018 | |
05 Jun 2018 | LIQ02 | Statement of affairs | |
05 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
21 Feb 2018 | CH03 | Secretary's details changed for Jolyon Aaron Harvey on 16 February 2018 | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Jun 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 29 February 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Feb 2016 | RT01 | Administrative restoration application | |
15 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off |