Advanced company searchLink opens in new window

HARVINGSTONE LIMITED

Company number 07763683

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 22 October 2018
22 May 2018 AD01 Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 22 May 2018
08 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 22 October 2017
11 Jan 2017 4.68 Liquidators' statement of receipts and payments to 22 October 2016
06 Jan 2016 4.68 Liquidators' statement of receipts and payments to 22 October 2015
21 Jul 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Nov 2014 AD01 Registered office address changed from Unit 39 Gravelly Industrial Park Birmingham B24 8TG England to 32 Stamford Street Altrincham Cheshire WA14 1EY on 11 November 2014
06 Nov 2014 600 Appointment of a voluntary liquidator
06 Nov 2014 4.20 Statement of affairs with form 4.19
06 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-23
09 Feb 2014 AD01 Registered office address changed from Apartment 15 48 Alfred Knight Way Birmingham B15 2BH on 9 February 2014
15 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
20 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
22 Jul 2013 TM01 Termination of appointment of Yulia Zaslavskaya as a director
18 Jun 2013 AP01 Appointment of Mrs Yulia Zaslavskaya as a director
18 Jun 2013 TM01 Termination of appointment of Yulia Zaslavskaya as a director
18 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
07 May 2013 AP01 Appointment of Mrs. Yulia Zaslavskaya as a director
03 May 2013 AD01 Registered office address changed from 15 Park Central 48 Alfred Knight Way Birmingham B15 2BH on 3 May 2013
06 Mar 2013 AD01 Registered office address changed from 5 Pleasant Street Swansea SA1 5DS Wales on 6 March 2013
21 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders
20 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
16 Oct 2012 AP01 Appointment of Mr Arsenii Gorkin as a director