- Company Overview for AMY HARVEY LIMITED (09071978)
- Filing history for AMY HARVEY LIMITED (09071978)
- People for AMY HARVEY LIMITED (09071978)
- Insolvency for AMY HARVEY LIMITED (09071978)
- More for AMY HARVEY LIMITED (09071978)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Feb 2017 | AD01 | Registered office address changed from Charles House 359 Eastern Avenue Ilford Essex IG2 6NE to Langley House Park Road East Finchley London N2 8EY on 24 February 2017 | |
22 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
26 Jul 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
16 Sep 2014 | CH01 | Director's details changed for Amy Elizabeth Canham on 1 September 2014 | |
05 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-05
|