- Company Overview for HARVESTFIELDS SERVICES (UK) LIMITED (07912037)
- Filing history for HARVESTFIELDS SERVICES (UK) LIMITED (07912037)
- People for HARVESTFIELDS SERVICES (UK) LIMITED (07912037)
- More for HARVESTFIELDS SERVICES (UK) LIMITED (07912037)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2021 | DS01 | Application to strike the company off the register | |
18 Mar 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
20 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
25 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Mar 2018 | AP03 | Appointment of Dr Temitayo Akinwale Akinyande as a secretary on 12 March 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Eno Ibia Akinyande as a director on 12 March 2018 | |
12 Mar 2018 | TM02 | Termination of appointment of Eno Ibia Akinyande as a secretary on 12 March 2018 | |
27 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
01 Nov 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
10 Nov 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | CH01 | Director's details changed for Dr Wale Akinyande on 26 January 2015 | |
11 Feb 2015 | CH01 | Director's details changed for Rev'd (Mrs Eno Ibia Akinyande on 26 January 2015 | |
11 Feb 2015 | CH03 | Secretary's details changed for Mrs Eno Ibia Akinyande on 26 January 2015 | |
30 Dec 2014 | AD01 | Registered office address changed from 309a Breck Road Anfield Liverpool Merseyside L5 6PU to 5 Stanley Street Stanley Street Fairfield Liverpool Merseyside L7 0JN on 30 December 2014 | |
03 Nov 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|