Advanced company searchLink opens in new window

HARVEY LANE CAR SALES LIMITED

Company number 08639194

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2018 DS01 Application to strike the company off the register
19 Sep 2018 AA Micro company accounts made up to 28 February 2018
14 May 2018 TM01 Termination of appointment of James Preston Powles as a director on 21 March 2018
14 May 2018 AP01 Appointment of Mrs Caroline Melvin as a director on 21 March 2018
12 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
05 Mar 2018 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 5 March 2018
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
30 Nov 2016 AA Micro company accounts made up to 29 February 2016
09 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
12 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 12 January 2016
18 Nov 2015 CH01 Director's details changed for Mr James Powles on 18 November 2015
26 Oct 2015 AA01 Current accounting period extended from 31 August 2015 to 29 February 2016
30 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
04 Feb 2015 CERTNM Company name changed dk offshore LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
03 Feb 2015 AP01 Appointment of Mr James Powles as a director on 1 November 2014
03 Feb 2015 TM01 Termination of appointment of O.F.F. Shire Management Ltd as a director on 1 November 2014
03 Feb 2015 TM01 Termination of appointment of Brett Manning as a director on 1 November 2014
03 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
18 Oct 2013 AP01 Appointment of Mr Brett Manning as a director
18 Oct 2013 TM01 Termination of appointment of Wayne Naish as a director