Advanced company searchLink opens in new window

HARVESTA LIMITED

Company number 06049128

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-12-03
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
  • GBP 150,000
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
  • GBP 150,000
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