HARREVA GROUP LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved following liquidation

View Document

28/09/2128 September 2021 Final Gazette dissolved following liquidation

View Document

28/06/2128 June 2021 Return of final meeting in a creditors' voluntary winding up

View Document

16/07/1916 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2019:LIQ. CASE NO.2

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM C/O OBS RECOVERY 106 BRADLEY HOUSE RADCLIFFE MOOR ROAD BOLTON LANCASHIRE BL2 6RT

View Document

20/07/1820 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2018:LIQ. CASE NO.2

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM C/O REFRESH RECOVERY LIMITED WEST LANCASHIRE INVESTMENT CENTRE WHITE MOSS BUSINESS PARK SKELMERSDALE LANCASHIRE WN8 9TG

View Document

15/06/1815 June 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00007983,00007983,00007983,00007983

View Document

15/06/1815 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/06/1717 June 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2017:LIQ. CASE NO.2

View Document

26/05/1626 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/05/1625 May 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/05/2016

View Document

10/05/1610 May 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

16/12/1516 December 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/11/2015

View Document

11/08/1511 August 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

20/07/1520 July 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 134 LIVERPOOL ROAD WIDNES CHESHIRE WA8 7JB ENGLAND

View Document

03/06/153 June 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM OFFICE 4 219 KENSINGTON HIGH STREET KENSINGTON LONDON W8 6BD

View Document

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

09/09/139 September 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/07/1212 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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