Advanced company searchLink opens in new window

HARVESTERCENTIPEDE LTD

Company number 12200708

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2022 DS01 Application to strike the company off the register
23 Jan 2022 CS01 Confirmation statement made on 10 September 2021 with no updates
23 Jan 2022 AD01 Registered office address changed from Unit 11a Bondfield Avenue Northampton NN2 7rd to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 23 January 2022
16 Nov 2021 AA Micro company accounts made up to 5 April 2021
24 Aug 2021 PSC07 Cessation of Kevin Hughes as a person with significant control on 23 October 2019
22 Aug 2021 PSC01 Notification of Criselda Sian as a person with significant control on 23 October 2019
16 Dec 2020 AA Micro company accounts made up to 5 April 2020
04 Dec 2020 CS01 Confirmation statement made on 10 September 2020 with updates
27 Jun 2020 AA01 Previous accounting period shortened from 30 September 2020 to 5 April 2020
20 Dec 2019 TM01 Termination of appointment of Kevin Hughes as a director on 23 October 2019
19 Dec 2019 AP01 Appointment of Mrs Criselda Sian as a director on 23 October 2019
08 Nov 2019 AD01 Registered office address changed from 95 Fordway Upton CH49 9AX United Kingdom to Unit 11a Bondfield Avenue Northampton NN2 7rd on 8 November 2019
11 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted