Liquidation
Company Information for HARVEY, PETERS & CO. LIMITED
THE MALTINGS, EAST TYNDALL STREET, CARDIFF, CF24 5EZ,
|
Company Registration Number
06577283
Private Limited Company
Liquidation |
Company Name | |
---|---|
HARVEY, PETERS & CO. LIMITED | |
Legal Registered Office | |
THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EZ Other companies in SA8 | |
Company Number | 06577283 | |
---|---|---|
Company ID Number | 06577283 | |
Date formed | 2008-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/10/2017 | |
Account next due | 29/07/2019 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 21:03:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/18 FROM 4 High Street Pontardawe Swansea SA8 4HU | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
AA | 29/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/04/17 TO 29/10/17 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 01/05/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
SH01 | 01/05/10 STATEMENT OF CAPITAL GBP 4 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AR01 | 29/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2012-04-30 | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 28/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH PETERS / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BALL | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED KEITH PETERS | |
288a | DIRECTOR APPOINTED GEOFFREY ANTHONY BALL | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-06-25 |
Appointmen | 2018-06-25 |
Resolution | 2018-06-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARVEY, PETERS & CO. LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as HARVEY, PETERS & CO. LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | HARVEY, PETERS & CO. LIMITED | Event Date | 2018-06-25 |
Initiating party | Event Type | Appointmen | |
Defending party | HARVEY, PETERS & CO. LIMITED | Event Date | 2018-06-25 |
Name of Company: HARVEY, PETERS & CO. LIMITED Company Number: 06577283 Nature of Business: Accounting and auditing services Registered office: 4 High Street, Pontardawe, Swansea, SA8 4HU Type of Liqui… | |||
Initiating party | Event Type | Resolution | |
Defending party | HARVEY, PETERS & CO. LIMITED | Event Date | 2018-06-25 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |