Advanced company searchLink opens in new window

HARVEST CREDIT MANAGEMENT LIMITED

Company number 06437266

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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