Advanced company searchLink opens in new window

HARVEST BAGSHOT LIMITED

Company number 05315721

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)
16 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2015 4.68 Liquidators' statement of receipts and payments to 3 July 2015
16 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jan 2015 4.68 Liquidators' statement of receipts and payments to 18 December 2014
27 Jun 2014 4.68 Liquidators' statement of receipts and payments to 18 June 2014
08 May 2014 AD01 Registered office address changed from C/O B&C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA on 8 May 2014
03 Jan 2014 4.68 Liquidators' statement of receipts and payments to 18 December 2013
21 Jun 2013 4.68 Liquidators' statement of receipts and payments to 18 June 2013
27 Dec 2012 4.68 Liquidators' statement of receipts and payments to 18 December 2012
20 Jun 2012 4.68 Liquidators' statement of receipts and payments to 18 June 2012
18 Jan 2012 4.68 Liquidators' statement of receipts and payments to 18 December 2011
06 Jul 2011 4.68 Liquidators' statement of receipts and payments to 18 June 2011
05 Jan 2011 4.68 Liquidators' statement of receipts and payments to 18 December 2010
06 Jul 2010 4.68 Liquidators' statement of receipts and payments to 18 June 2010
11 Jan 2010 4.68 Liquidators' statement of receipts and payments to 18 December 2009
26 Jun 2009 288b Appointment terminated secretary david scott
24 Dec 2008 4.20 Statement of affairs with form 4.19
24 Dec 2008 600 Appointment of a voluntary liquidator
24 Dec 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Dec 2008 287 Registered office changed on 03/12/2008 from 9 wimpole street london W1G 9SR
03 Oct 2008 288b Appointment terminated director david scott
03 Oct 2008 288a Secretary appointed juliet caroline davey
03 Oct 2008 288a Director appointed andrew james davey
03 Oct 2008 288b Appointment terminated director alan scott
09 Sep 2008 CERTNM Company name changed coast properties (bagshot) LIMITED\certificate issued on 09/09/08