- Company Overview for HARVESTA LIMITED (06049128)
- Filing history for HARVESTA LIMITED (06049128)
- People for HARVESTA LIMITED (06049128)
- Insolvency for HARVESTA LIMITED (06049128)
- More for HARVESTA LIMITED (06049128)
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) |
---|---|---|---|
01 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Dec 2015 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 18 December 2015 | |
16 Dec 2015 | 4.70 | Declaration of solvency | |
16 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | CH01 | Director's details changed for Janet Elizabeth Rawson on 11 January 2015 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
18 Jan 2013 | AP04 | Appointment of Bond Street Registrars Limited as a secretary | |
18 Jan 2013 | TM02 | Termination of appointment of Portland Registrars Limited as a secretary | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
16 Feb 2011 | AD01 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 16 February 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jul 2010 | CH04 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 | |
01 Jun 2010 | AD01 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Janet Elizabeth Rawson on 11 February 2010 |