Advanced company searchLink opens in new window

FRANK HARVEY LIMITED

Company number 05050062

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)
10 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Feb 2017 AD01 Registered office address changed from The Wood Workshop Combs Tannery Tannery Road Combs Stowmarket Suffolk IP14 2EN England to Menta Business Centre 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB on 27 February 2017
23 Feb 2017 600 Appointment of a voluntary liquidator
23 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-13
23 Feb 2017 4.20 Statement of affairs with form 4.19
22 Aug 2016 AD01 Registered office address changed from Leatherworks Unit 14 Combs Tannery Combs Stowmarket Suffolk IP14 2EN to The Wood Workshop Combs Tannery Tannery Road Combs Stowmarket Suffolk IP14 2EN on 22 August 2016
28 Mar 2016 AA Micro company accounts made up to 31 July 2015
11 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
26 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
26 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
14 Apr 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
09 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
24 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
24 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
14 May 2010 AA Total exemption full accounts made up to 31 July 2009
10 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
10 Mar 2010 CH03 Secretary's details changed for Donna-Marie Louise Ward on 10 March 2010
10 Mar 2010 CH01 Director's details changed for Garth Rodney Ward on 10 March 2010
09 Apr 2009 363a Return made up to 19/02/09; full list of members
03 Apr 2009 AA Total exemption full accounts made up to 31 July 2008