- Company Overview for HARVEST CREDIT MANAGEMENT LIMITED (06437266)
- Filing history for HARVEST CREDIT MANAGEMENT LIMITED (06437266)
- People for HARVEST CREDIT MANAGEMENT LIMITED (06437266)
- Insolvency for HARVEST CREDIT MANAGEMENT LIMITED (06437266)
- More for HARVEST CREDIT MANAGEMENT LIMITED (06437266)
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) |
---|---|---|---|
11 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2019 | L64.07 | Completion of winding up | |
27 Apr 2018 | COCOMP | Order of court to wind up | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2017 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
26 Oct 2016 | TM01 | Termination of appointment of Gary Hately as a director on 31 August 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR England to Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX on 26 October 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from 560 High Road Leytonstone London E11 3DH to 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR on 23 September 2016 | |
26 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 30 April 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Christine Barbara Cook as a director on 15 April 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
22 Jul 2015 | AP01 | Appointment of Mr Gary Hately as a director on 13 July 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Nicola Jane Sanders as a director on 4 February 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Feb 2013 | CH01 | Director's details changed for Christine Barbara Cook on 12 February 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Feb 2011 | AD01 | Registered office address changed from Suite Lg01 Chancery House Chancery Lane London WC2A 1QU United Kingdom on 16 February 2011 |