Advanced company searchLink opens in new window

HOME HARVEST SALADS LIMITED

Company number 05195216

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-03-04
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
  • GBP 80
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