- Company Overview for GOOD HARVEST HOMES LIMITED (03729180)
- Filing history for GOOD HARVEST HOMES LIMITED (03729180)
- People for GOOD HARVEST HOMES LIMITED (03729180)
- Charges for GOOD HARVEST HOMES LIMITED (03729180)
- Insolvency for GOOD HARVEST HOMES LIMITED (03729180)
- More for GOOD HARVEST HOMES LIMITED (03729180)
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) |
---|---|---|---|
13 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2024 | |
19 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2023 | AD01 | Registered office address changed from Old Barn House High Road Eastcote Pinner Middlesex HA5 2EW to Pearl Assurance House 319 Ballards Lane London N12 8LY on 19 April 2023 | |
19 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2023 | LIQ01 | Declaration of solvency | |
24 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
28 Feb 2023 | MR04 | Satisfaction of charge 1 in full | |
21 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
24 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
09 Jan 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
19 Oct 2020 | PSC02 | Notification of Lpk Holdings Limited as a person with significant control on 16 October 2020 | |
19 Oct 2020 | PSC07 | Cessation of Vistra Trust Company (Jersey) Limited and Vistra Trustees Limited as a person with significant control on 16 October 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
19 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
01 Oct 2019 | SH05 |
Statement of capital on 26 July 2019
|
|
01 Oct 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
10 Sep 2019 | SH05 |
Statement of capital on 21 June 2019
|
|
27 Aug 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
20 Aug 2019 | PSC02 | Notification of Vistra Trust Company (Jersey) Limited and Vistra Trustees Limited as a person with significant control on 26 July 2019 | |
20 Aug 2019 | PSC01 | Notification of Paul Allan Beer as a person with significant control on 26 July 2019 | |
20 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 20 August 2019 |