A. HARVEY & CO. (THE WIREWORKERS) LIMITED

Company Documents

DateDescription
21/03/2121 March 2021 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/12/2021 December 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

02/11/202 November 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/09/2020:LIQ. CASE NO.1

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM SKY VIEW ARGOSY ROAD CASTLE DONINGTON DERBYSHIRE DE74 2SA ENGLAND

View Document

25/11/1925 November 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/09/2019:LIQ. CASE NO.1

View Document

12/04/1912 April 2019 INSOLVENCY:SEC OF STATE RELEASE OF LIQUIDATOR

View Document

12/04/1912 April 2019 INSOLVENCY:SEC OF STATE RELEASE OF LIQUIDATOR

View Document

05/02/195 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1931 January 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00007237

View Document

24/01/1924 January 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009459

View Document

26/10/1826 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/09/2018:LIQ. CASE NO.1

View Document

20/11/1720 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/09/2017:LIQ. CASE NO.1

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002268960007

View Document

30/09/1630 September 2016 STATEMENT OF AFFAIRS/4.19

View Document

30/09/1630 September 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/09/1630 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 20 NURSERY COURT KIBWORTH HARCOURT LEICESTER LE8 0EX

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 78 TENTER ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN3 6AX

View Document

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 002268960007

View Document

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/05/1511 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY DUNHAM COMPANY SECRETARIES LIMITED

View Document

14/08/1214 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 2 STOCKTON END MIDDLEFIELD IND ESTATE SUNDERLAND ROAD SANDY BEDFORDSHIRE SG191SB

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA POLLARD

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR IAN STANLEY PARKER

View Document

06/04/106 April 2010 CORPORATE SECRETARY APPOINTED DUNHAM COMPANY SECRETARIES LIMITED

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN POLLARD

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA POLLARD

View Document

01/04/101 April 2010 CURRSHO FROM 31/12/2010 TO 31/08/2010

View Document

22/02/1022 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/02/109 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/01/1018 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/01/1018 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/01/1018 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/08/0917 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM COLE

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/02/9428 February 1994 NC INC ALREADY ADJUSTED 14/12/93

View Document

28/02/9428 February 1994 £ NC 11100/17600 14/12/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/09/9120 September 1991 RETURN MADE UP TO 14/08/91; CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 01/11/90; NO CHANGE OF MEMBERS

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

19/09/8919 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 £ IC 11000/6445 £ SR 4555@1=4555

View Document

19/05/8919 May 1989 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 £328500/4555 SHS 05/05/89

View Document

09/05/899 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/01/8913 January 1989 ALTER MEM AND ARTS 281188

View Document

13/01/8913 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/884 August 1988 RETURN MADE UP TO 24/05/88; NO CHANGE OF MEMBERS

View Document

14/06/8814 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

08/03/888 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/887 March 1988 RETURN MADE UP TO 13/10/87; NO CHANGE OF MEMBERS

View Document

07/10/877 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

29/08/8629 August 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


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