This company is commonly known as Harvey Lees Ltd. The company was founded 12 years ago and was given the registration number 07903654. The firm's registered office is in BATH. You can find them at 14 Queen Square, , Bath, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | HARVEY LEES LTD |
---|---|---|
Company Number | : | 07903654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 January 2012 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Queen Square, Bath, BA1 2HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Queen Square, Bath, BA1 2HN | Director | 10 January 2012 | Active |
31, Lees Lane, Bristol, England, BS30 8LB | Director | 15 July 2013 | Active |
Mr Glyn Robert Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | 14, Queen Square, Bath, BA1 2HN |
Nature of control | : |
|
Mr Sean Edward Lees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | 14, Queen Square, Bath, BA1 2HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-01-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-10 | Resolution | Resolution. | Download |
2018-01-05 | Address | Change registered office address company with date old address new address. | Download |
2017-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2016-03-21 | Annual return | Annual return company with made up date. | Download |
2016-02-28 | Officers | Change person director company with change date. | Download |
2016-02-28 | Officers | Change person director company with change date. | Download |
2016-02-28 | Officers | Termination director company with name termination date. | Download |
2016-02-28 | Address | Change registered office address company with date old address new address. | Download |
2015-09-30 | Officers | Termination director company with name termination date. | Download |
2015-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-23 | Annual return | Annual return company with made up date. | Download |
2014-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-17 | Officers | Appoint person director company with name. | Download |
2013-07-20 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.