- Company Overview for HARRATON FARM DEVELOPMENTS LIMITED (12784854)
- Filing history for HARRATON FARM DEVELOPMENTS LIMITED (12784854)
- People for HARRATON FARM DEVELOPMENTS LIMITED (12784854)
- Charges for HARRATON FARM DEVELOPMENTS LIMITED (12784854)
- Insolvency for HARRATON FARM DEVELOPMENTS LIMITED (12784854)
- More for HARRATON FARM DEVELOPMENTS LIMITED (12784854)
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) |
---|---|---|---|
15 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2024 | REC2 | Receiver's abstract of receipts and payments to 25 September 2023 | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2023 | RM02 | Notice of ceasing to act as receiver or manager | |
15 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Dec 2022 | RM01 | Appointment of receiver or manager | |
29 Dec 2022 | AP01 | Appointment of Mr Gary Paul Howlett as a director on 29 December 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
18 Feb 2021 | AD01 | Registered office address changed from 39 Basepoint Business Centre Yeoford Way Exeter EX2 8LB United Kingdom to Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 18 February 2021 | |
15 Oct 2020 | MR01 | Registration of charge 127848540001, created on 14 October 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
09 Sep 2020 | TM01 | Termination of appointment of Gary Paul Howlett as a director on 8 September 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of Alexander David Woodman as a director on 8 September 2020 | |
09 Sep 2020 | PSC07 | Cessation of Gary Paul Howlett as a person with significant control on 8 September 2020 | |
09 Sep 2020 | PSC01 | Notification of Luke Ashley Howlett as a person with significant control on 8 September 2020 | |
09 Sep 2020 | AP01 | Appointment of Mr Luke Ashley Howlett as a director on 9 September 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from 39 Base Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB United Kingdom to 39 Basepoint Business Centre Yeoford Way Exeter EX2 8LB on 9 September 2020 | |
01 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-01
|