HARVEY'S WHOLESALE LIMITED
Status | LIQUIDATION |
Company No. | 06790651 |
Category | Private Limited Company |
Incorporated | 14 Jan 2009 |
Age | 15 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
HARVEY'S WHOLESALE LIMITED is an liquidation private limited company with number 06790651. It was incorporated 15 years, 6 months, 19 days ago, on 14 January 2009. The company address is Forvis Mazars Llp Forvis Mazars Llp, Bristol, BS1 6DP.
Company Fillings
Change registered office address company with date old address new address
Date: 21 Jul 2024
Action Date: 21 Jul 2024
Category: Address
Type: AD01
Change date: 2024-07-21
Old address: Mazars 90 Victoria Street Redcliffe Bristol BS1 6DP England
New address: Forvis Mazars Llp 90 Victoria Street Bristol BS1 6DP
Documents
Liquidation voluntary statement of affairs
Date: 24 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change person director company with change date
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-09
Officer name: Mr David Reginald Barton
Documents
Change to a person with significant control
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-09
Psc name: Mr David Reginald Barton
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-09
Old address: Unit 4 Ponthir Road Caerleon Gwent NP18 3NY Wales
New address: Mazars 90 Victoria Street Redcliffe Bristol BS1 6DP
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Confirmation statement with updates
Date: 15 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 06 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-01
Officer name: Mr David Reginald Barton
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-06
Old address: 41 Ringland Centre Newport South Wales NP19 9HQ
New address: Unit 4 Ponthir Road Caerleon Gwent NP18 3NY
Documents
Change to a person with significant control
Date: 05 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-01
Psc name: Mr David Reginald Barton
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Change person director company with change date
Date: 02 Jan 2018
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-03
Officer name: Mr David Reginald Barton
Documents
Change to a person with significant control
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-02
Psc name: Mr David Reginald Barton
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Mortgage satisfy charge full
Date: 25 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 15 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Change person director company with change date
Date: 21 Jan 2013
Action Date: 21 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-21
Officer name: Mr David Reginald Barton
Documents
Change registered office address company with date old address
Date: 21 Jan 2013
Action Date: 21 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-21
Old address: 22 Western Avenue Newport Gwent NP20 3SL Uk
Documents
Legacy
Date: 31 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 26 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Legacy
Date: 12 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham stephens
Documents
Legacy
Date: 15 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 15/01/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr david reginald barton
Documents
Some Companies
GWYNUS,PWLLHELI,LL53 5AF
Number: | 10886358 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURNSWOOD HOUSE,NORTH DEAN,HP14 4NW
Number: | 07257632 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
75 TOLLERFORD ROAD,POOLE,BH17 9BW
Number: | 11491323 |
Status: | ACTIVE |
Category: | Private Limited Company |
650 CITY GATE,DERBY,DE24 8WY
Number: | 00913015 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINE SCHOOL AND CHARTER LIMITED
MILROY HOUSE,TENTERDEN,TN30 6BW
Number: | 07556149 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED STAR FINANCIAL SERVICES LTD
4TH FLOOR, ST GEORGE'S HOUSE,MANCHESTER,M2 3NQ
Number: | 07129316 |
Status: | ACTIVE |
Category: | Private Limited Company |