HARVEY'S AUTOS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-28 |
09/07/249 July 2024 | Registered office address changed from 44-45 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th England to 11th Floor One Temple Row Birmingham B2 5LG on 2024-07-09 |
20/06/2420 June 2024 | Change of details for Hills International Ltd as a person with significant control on 2024-06-20 |
20/06/2420 June 2024 | Director's details changed for Mr Jez John Hill on 2024-06-20 |
20/06/2420 June 2024 | Registered office address changed from 11th Floor One Temple Row Birmingham B2 5LG to 44-45 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 2024-06-20 |
13/06/2413 June 2024 | Statement of affairs |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Registered office address changed from Unit 1 Rear of 115/120 Stafford St Walsall West Midlands WS2 8DX England to 11th Floor One Temple Row Birmingham B2 5LG on 2024-06-13 |
13/06/2413 June 2024 | Appointment of a voluntary liquidator |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-03-31 |
19/03/2419 March 2024 | Previous accounting period shortened from 2023-05-30 to 2023-03-31 |
19/03/2419 March 2024 | Notification of Hills International Ltd as a person with significant control on 2021-12-09 |
19/03/2419 March 2024 | Cessation of Jez John Hill as a person with significant control on 2021-12-09 |
27/02/2427 February 2024 | Previous accounting period shortened from 2023-05-31 to 2023-05-30 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with updates |
17/01/2417 January 2024 | Registration of charge 107166250003, created on 2024-01-17 |
02/01/242 January 2024 | Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to Unit 1 Rear of 115/120 Stafford St Walsall West Midlands WS2 8DX on 2024-01-02 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-05-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-02 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/03/222 March 2022 | Director's details changed for Mr Jez John Hill on 2022-03-02 |
02/03/222 March 2022 | Change of details for Mr Jez John Hill as a person with significant control on 2022-03-02 |
02/03/222 March 2022 | Registered office address changed from 6 Parkside Court Greenhough Road Lichfield WS13 7FE England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 2022-03-02 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/06/2029 June 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/04/204 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
27/03/2027 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK SHEPPARD |
26/03/2026 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 107166250001 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
13/09/1913 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | REGISTERED OFFICE CHANGED ON 05/09/2019 FROM C/O MCA GROUP, SUITE 16D, THE MCLAREN BUILDING 46 THE PRIORY QUEENSWAY BIRMINGHAM B4 7LR ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEZ JOHN HILL / 21/02/2019 |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE THOMAS SHEPPARD / 21/02/2019 |
07/12/187 December 2018 | PSC'S CHANGE OF PARTICULARS / MR JEZ JOHN HILL / 21/03/2018 |
07/12/187 December 2018 | CESSATION OF MARIE LOUSIE HILL AS A PSC |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES |
12/11/1812 November 2018 | PREVEXT FROM 30/04/2018 TO 31/05/2018 |
12/11/1812 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/03/1822 March 2018 | 08/06/17 STATEMENT OF CAPITAL GBP 100 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
20/03/1820 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE HILL |
19/03/1819 March 2018 | CESSATION OF MARK LEE THOMAS SHEPPARD AS A PSC |
06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 29 CHESTER RD CASTLE BROMWICH BIRMINGHAM B36 9DA ENGLAND |
08/04/178 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company