- Company Overview for HARVESTER PROPERTIES (UK) LTD (07530545)
- Filing history for HARVESTER PROPERTIES (UK) LTD (07530545)
- People for HARVESTER PROPERTIES (UK) LTD (07530545)
- Charges for HARVESTER PROPERTIES (UK) LTD (07530545)
- More for HARVESTER PROPERTIES (UK) LTD (07530545)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2017 | TM01 | Termination of appointment of Adam Draper as a director on 18 August 2017 | |
18 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
05 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
|
|
11 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
09 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-09
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
19 Dec 2011 | CH01 | Director's details changed for Mr Adam Draper on 17 December 2011 | |
28 Mar 2011 | CERTNM |
Company name changed pignano properties LTD\certificate issued on 28/03/11
|
|
14 Mar 2011 | CH01 | Director's details changed for Mr Adam Draper on 28 February 2011 | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Feb 2011 | NEWINC |
Incorporation
|