GOOD HARVEST HOMES (HAMPSHIRE) LIMITED
Status | DISSOLVED |
Company No. | 04579733 |
Category | Private Limited Company |
Incorporated | 01 Nov 2002 |
Age | 21 years, 7 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 19 Aug 2014 |
Years | 9 years, 9 months, 19 days |
SUMMARY
GOOD HARVEST HOMES (HAMPSHIRE) LIMITED is an dissolved private limited company with number 04579733. It was incorporated 21 years, 7 months, 6 days ago, on 01 November 2002 and it was dissolved 9 years, 9 months, 19 days ago, on 19 August 2014. The company address is Old Barn House Old Barn House, Pinner, HA5 2EW, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 19 Aug 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Apr 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change corporate secretary company with change date
Date: 08 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Fisher Secretaries Limited
Change date: 2013-11-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Change corporate secretary company with change date
Date: 08 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-11-01
Officer name: Fisher Secretaries Limited
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 06 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-06
Officer name: Mr Paul Allan Beer
Documents
Accounts with accounts type full
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Legacy
Date: 08 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 08 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type full
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type full
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type full
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Termination director company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Burgon
Documents
Accounts with accounts type full
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/06; full list of members
Documents
Accounts with made up date
Date: 22 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/05; full list of members
Documents
Accounts with made up date
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/04; full list of members
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 16 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 13 Apr 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed good harvest homes (northwest) l imited\certificate issued on 13/04/04
Documents
Accounts with made up date
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/03; full list of members
Documents
Legacy
Date: 02 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 19/08/03 from: acre house 11-15 william road london NW1 3ER
Documents
Legacy
Date: 20 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/03 to 31/03/03
Documents
Legacy
Date: 20 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
16 OXFORD COURT,MANCHESTER,M2 3WQ
Number: | 01521707 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
CORPACQ HOUSE,ALTRINCHAM,WA14 1DW
Number: | 07638872 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 ALTON BUSINESS CENTRE VALLEY LANE,IPSWICH,IP9 2AX
Number: | 10572105 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUCAS FINISHING SPECIALISTS LIMITED
11 INVICTA BUSINESS PARK,KENT,TN15 7RJ
Number: | 01268334 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEEN STREET HERITAGE TRUST LIMITED
PHEONIX HALL QUEEN STREET EAST,SUNDERLAND,SR1 2HT
Number: | 03431186 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 BEACON COURT,NORTHAMPTON,NN4 8JU
Number: | 08707791 |
Status: | ACTIVE |
Category: | Private Limited Company |