- Company Overview for HOME HARVEST SALADS LIMITED (05195216)
- Filing history for HOME HARVEST SALADS LIMITED (05195216)
- People for HOME HARVEST SALADS LIMITED (05195216)
- Charges for HOME HARVEST SALADS LIMITED (05195216)
- Insolvency for HOME HARVEST SALADS LIMITED (05195216)
- More for HOME HARVEST SALADS LIMITED (05195216)
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 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2022 | |
26 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2021 | |
30 Mar 2020 | AD01 | Registered office address changed from High Bank House King Street Sancton York YO43 4QP England to C/O Kingsbridge Corporate Solutions 1st Floor, Lowgate House Lowgate Hull HU1 1EL on 30 March 2020 | |
30 Mar 2020 | LIQ01 | Declaration of solvency | |
30 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
15 Jan 2020 | MR04 | Satisfaction of charge 051952160002 in full | |
27 Nov 2019 | SH03 | Purchase of own shares. | |
18 Nov 2019 | SH06 |
Cancellation of shares. Statement of capital on 26 September 2019
|
|
06 Nov 2019 | AD01 | Registered office address changed from Beckside Nursery Norfolk Bank Lane Ellerker Brough East Yorkshire HU15 2FJ to High Bank House King Street Sancton York YO43 4QP on 6 November 2019 | |
03 Oct 2019 | MR04 | Satisfaction of charge 051952160003 in full | |
30 Sep 2019 | PSC04 | Change of details for Mr Andrew Stephen Johnson as a person with significant control on 26 September 2019 | |
30 Sep 2019 | PSC07 | Cessation of Emerald Produce Limited as a person with significant control on 26 September 2019 | |
30 Sep 2019 | PSC01 | Notification of Anna Louise Johnson as a person with significant control on 26 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Carl Richard Topper as a director on 26 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Robert Donnan Brown Mckeen as a director on 26 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Peter Richard Branfield as a director on 26 September 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 |