Advanced company searchLink opens in new window

HV 2005 LIMITED

Company number 00251769

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)
06 Jun 2014 MISC Varation order claim no 39 of 2010 multiple applicatnts
21 Nov 2011 RESOLUTIONS Resolutions
  • RESMISC ‐ Resmisc- variation order
18 Mar 2010 AC92 Restoration by order of the court
06 Jul 2009 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2009 4.72 Return of final meeting in a creditors' voluntary winding up
21 Oct 2008 4.68 Liquidators' statement of receipts and payments to 21 September 2008
18 Apr 2008 4.68 Liquidators' statement of receipts and payments to 21 September 2008
19 Mar 2008 288b Appointment terminated director john lister
04 Apr 2007 600 Appointment of a voluntary liquidator
22 Mar 2007 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
02 Nov 2006 2.24B Administrator's progress report
01 Jun 2006 2.31B Notice of extension of period of Administration
02 May 2006 2.24B Administrator's progress report
01 Nov 2005 2.24B Administrator's progress report
01 Jun 2005 2.16B Statement of affairs
27 May 2005 CERTNM Company name changed harvestime LIMITED\certificate issued on 27/05/05
27 May 2005 2.17B Statement of administrator's proposal
12 Apr 2005 287 Registered office changed on 12/04/05 from: 38 raleigh street walsall west midlands WS2 8RB
11 Apr 2005 2.12B Appointment of an administrator
23 Nov 2004 288b Director resigned
23 Nov 2004 363s Return made up to 16/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
19 Nov 2004 395 Particulars of mortgage/charge
19 Nov 2004 395 Particulars of mortgage/charge
22 Oct 2004 395 Particulars of mortgage/charge
22 Oct 2004 244 Delivery ext'd 3 mth 03/01/04