Advanced company searchLink opens in new window

GRAIN HARVESTERS LIMITED

Company number 00425039

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2017 AA Full accounts made up to 30 June 2016
20 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 17/04/2019.
26 Jan 2017 AP01 Appointment of Mr Kenneth Mark Aitchison as a director on 11 January 2017
26 Jan 2017 TM01 Termination of appointment of Charles James Roberts as a director on 11 January 2017
29 Jul 2016 TM01 Termination of appointment of Jon Richard Duffy as a director on 6 July 2016
28 Jul 2016 ANNOTATION Rectified Entire form TM01 was removed from the public register on 21/09/2016 as it was factually inaccurate or was derived from something factually inaccurate
15 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2016 AD01 Registered office address changed from The Old Colliery Wingham Canterbury CT3 1LS to Weston Centre 10 Grosvenor Street London W1K 4QY on 14 June 2016
14 Jun 2016 AP03 Appointment of Miss Rosalyn Sharon Schofield as a secretary on 9 June 2016
14 Jun 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 87,234
14 Jun 2016 TM01 Termination of appointment of Michael John Sharp as a director on 31 March 2016
14 Jun 2016 TM02 Termination of appointment of Michael John Sharp as a secretary on 31 March 2016
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2016 AA Full accounts made up to 30 June 2015
14 Mar 2016 MR04 Satisfaction of charge 4 in full
14 Mar 2016 MR04 Satisfaction of charge 5 in full
14 Mar 2016 MR04 Satisfaction of charge 7 in full
14 Mar 2016 MR04 Satisfaction of charge 9 in full
14 Mar 2016 MR04 Satisfaction of charge 12 in full
14 Mar 2016 MR04 Satisfaction of charge 10 in full
14 Mar 2016 MR04 Satisfaction of charge 1 in full
14 Mar 2016 MR04 Satisfaction of charge 2 in full
14 Mar 2016 MR04 Satisfaction of charge 3 in full
20 Aug 2015 AA Full accounts made up to 30 November 2014
18 Aug 2015 AA01 Previous accounting period shortened from 30 November 2015 to 30 June 2015