Advanced company searchLink opens in new window

HARVARD GROUP HOLDINGS LIMITED

Company number 09693987

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 DS01 Application to strike the company off the register
23 May 2019 AD01 Registered office address changed from Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL to C/O Phillip Shuttleworth Eci Partners Brettenham House (South Entrance) Lancaster Place London WC2E 7EN on 23 May 2019
23 May 2019 TM01 Termination of appointment of Anthony Hill as a director on 10 May 2019
31 Jan 2019 TM01 Termination of appointment of Gary Lynch as a director on 25 January 2019
13 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
13 Dec 2018 PSC02 Notification of Roogreen Nominees Limited as a person with significant control on 23 January 2018
03 Aug 2018 AA Group of companies' accounts made up to 31 October 2017
26 Apr 2018 AP01 Appointment of Mr Gary Lynch as a director on 20 April 2018
25 Apr 2018 SH06 Cancellation of shares. Statement of capital on 23 January 2018
  • GBP 713.25
14 Feb 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Feb 2018 SH03 Purchase of own shares.
08 Feb 2018 AP01 Appointment of Mr Warwick John Ley as a director on 23 January 2018
07 Feb 2018 TM01 Termination of appointment of Richard Neil Paul as a director on 23 January 2018
07 Feb 2018 TM01 Termination of appointment of Paul Francis Hussey as a director on 23 January 2018
07 Feb 2018 AP01 Appointment of Mr Anthony Hill as a director on 23 January 2018
07 Feb 2018 AP01 Appointment of Mr Brian Joseph Davidson as a director on 23 January 2018
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 23 January 2018
  • GBP 774.93
07 Feb 2018 SH10 Particulars of variation of rights attached to shares
07 Feb 2018 SH08 Change of share class name or designation
05 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2018 MR01 Registration of charge 096939870003, created on 23 January 2018
15 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates