- Company Overview for PLANT & HARVEST DIRECT LIMITED (04656153)
- Filing history for PLANT & HARVEST DIRECT LIMITED (04656153)
- People for PLANT & HARVEST DIRECT LIMITED (04656153)
- More for PLANT & HARVEST DIRECT LIMITED (04656153)
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) |
---|---|---|---|
04 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
12 Sep 2011 | CH01 | Director's details changed for Ms Amanda Greenfield on 12 August 2011 | |
01 Mar 2011 | AR01 |
Annual return made up to 21 January 2011 with full list of shareholders
Statement of capital on 2011-03-01
|
|
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
03 Mar 2010 | CH04 | Secretary's details changed for Speafi Secretarial Limited on 21 January 2010 | |
03 Mar 2010 | TM01 | Termination of appointment of Colette Freeman as a director | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
27 Feb 2009 | 363a | Return made up to 21/01/09; full list of members | |
27 Feb 2009 | 353 | Location of register of members | |
27 Feb 2009 | 287 | Registered office changed on 27/02/2009 from the old coroner's court no 1 london street reading berkshire RG1 4QW | |
27 Feb 2009 | 288c | Director's Change of Particulars / colette garner / 16/02/2009 / Title was: , now: mrs; Surname was: garner, now: freeman; HouseName/Number was: , now: 5; Street was: 6 barrasford close, now: cragside; Area was: gosforth, now: corbridge; Post Town was: newcastle, now: ; Region was: tyne & wear, now: northumberland; Post Code was: NE3 4RG, now: NE45 | |
27 Feb 2009 | 190 | Location of debenture register | |
31 Dec 2008 | AA | Accounts made up to 31 January 2008 | |
13 Feb 2008 | 363a | Return made up to 21/01/08; full list of members | |
02 Dec 2007 | AA | Accounts made up to 31 January 2007 | |
27 Jun 2007 | 288a | New director appointed | |
27 Jun 2007 | 288a | New secretary appointed | |
27 Jun 2007 | 88(2)R | Ad 01/02/07--------- £ si 18@1=18 £ ic 2/20 | |
27 Jun 2007 | 288b | Secretary resigned | |
22 Jun 2007 | CERTNM | Company name changed plant & harvest LIMITED\certificate issued on 22/06/07 | |
15 Feb 2007 | 363s | Return made up to 21/01/07; full list of members | |
28 Nov 2006 | AA | Accounts made up to 31 January 2006 |