Advanced company searchLink opens in new window

PLANT & HARVEST DIRECT LIMITED

Company number 04656153

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)
04 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
12 Sep 2011 CH01 Director's details changed for Ms Amanda Greenfield on 12 August 2011
01 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
Statement of capital on 2011-03-01
  • GBP 20
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
03 Mar 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
03 Mar 2010 TM01 Termination of appointment of Colette Freeman as a director
03 Mar 2010 CH04 Secretary's details changed for Speafi Secretarial Limited on 21 January 2010
03 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
27 Feb 2009 363a Return made up to 21/01/09; full list of members
27 Feb 2009 353 Location of register of members
27 Feb 2009 287 Registered office changed on 27/02/2009 from the old coroner's court no 1 london street reading berkshire RG1 4QW
27 Feb 2009 288c Director's Change of Particulars / colette garner / 16/02/2009 / Title was: , now: mrs; Surname was: garner, now: freeman; HouseName/Number was: , now: 5; Street was: 6 barrasford close, now: cragside; Area was: gosforth, now: corbridge; Post Town was: newcastle, now: ; Region was: tyne & wear, now: northumberland; Post Code was: NE3 4RG, now: NE45
27 Feb 2009 190 Location of debenture register
31 Dec 2008 AA Accounts made up to 31 January 2008
13 Feb 2008 363a Return made up to 21/01/08; full list of members
02 Dec 2007 AA Accounts made up to 31 January 2007
27 Jun 2007 288a New director appointed
27 Jun 2007 288a New secretary appointed
27 Jun 2007 88(2)R Ad 01/02/07--------- £ si 18@1=18 £ ic 2/20
27 Jun 2007 288b Secretary resigned
22 Jun 2007 CERTNM Company name changed plant & harvest LIMITED\certificate issued on 22/06/07
15 Feb 2007 363s Return made up to 21/01/07; full list of members
28 Nov 2006 AA Accounts made up to 31 January 2006