Advanced company searchLink opens in new window

GOOD HARVEST HOMES (CAMBERLEY) LIMITED

Company number 04853201

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2016 DS01 Application to strike the company off the register
06 Jan 2016 AA Full accounts made up to 31 March 2015
04 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
18 Dec 2014 AA Full accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
18 Dec 2013 AA Full accounts made up to 31 March 2013
20 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
20 Aug 2013 CH04 Secretary's details changed for Fisher Secretaries Limited on 1 August 2013
14 Mar 2013 CH01 Director's details changed for Mr Paul Allan Beer on 6 March 2013
04 Jan 2013 AA Full accounts made up to 31 March 2012
08 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
08 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
29 Dec 2011 AA Full accounts made up to 31 March 2011
25 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
22 Dec 2010 AA Full accounts made up to 31 March 2010
25 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
15 Jun 2010 TM01 Termination of appointment of Stuart Macleod as a director
03 Feb 2010 AA Full accounts made up to 31 March 2009
03 Sep 2009 363a Return made up to 01/08/09; full list of members
04 Feb 2009 AA Full accounts made up to 31 March 2008
19 Sep 2008 363a Return made up to 01/08/08; full list of members