- Company Overview for HARVEST BAGSHOT LIMITED (05315721)
- Filing history for HARVEST BAGSHOT LIMITED (05315721)
- People for HARVEST BAGSHOT LIMITED (05315721)
- Charges for HARVEST BAGSHOT LIMITED (05315721)
- Insolvency for HARVEST BAGSHOT LIMITED (05315721)
- More for HARVEST BAGSHOT LIMITED (05315721)
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
|
|
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 |