- Company Overview for T L H HARVESTING LTD (SC386723)
- Filing history for T L H HARVESTING LTD (SC386723)
- People for T L H HARVESTING LTD (SC386723)
- Charges for T L H HARVESTING LTD (SC386723)
- More for T L H HARVESTING LTD (SC386723)
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) |
---|---|---|---|
05 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 May 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Apr 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
25 Apr 2012 | AA01 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 | |
25 Apr 2012 | AD01 | Registered office address changed from C/O Catherine Harvey Larachmore Campeltown Argyll PA28 6PN Scotland on 25 April 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
02 Apr 2012 | AD01 | Registered office address changed from C/O Catherine Harvey Larachmore Campbeltown Argyll PA28 6PN Scotland on 2 April 2012 | |
02 Apr 2012 | AD01 | Registered office address changed from C/O Ross Miller 10 Sandyford Place Glasgow G3 7NB Scotland on 2 April 2012 | |
02 Apr 2012 | TM01 | Termination of appointment of Ross Miller as a director | |
17 Nov 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
28 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
28 Oct 2011 | CH01 | Director's details changed for Mr Ross Archibald Miller on 28 October 2011 | |
20 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 19 September 2011
|
|
19 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 19 September 2011
|
|
02 Aug 2011 | AD01 | Registered office address changed from Loch Awe House Barmore Rd Tarbert Argyll PA29 6TW United Kingdom on 2 August 2011 | |
02 Aug 2011 | AP01 | Appointment of Mr Ross Archibald Miller as a director | |
09 Mar 2011 | AP01 | Appointment of a director | |
14 Oct 2010 | AP01 | Appointment of Mrs Catherine Harvey as a director | |
13 Oct 2010 | TM01 | Termination of appointment of Steven Harvey as a director | |
08 Oct 2010 | NEWINC | Incorporation |