FIRST HARVEST LIMITED

Seneca House/Links Point Seneca House/Links Point, Blackpool, FY4 2FF, Lancashire
StatusDISSOLVED
Company No.07322612
CategoryPrivate Limited Company
Incorporated22 Jul 2010
Age13 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution12 May 2019
Years5 years, 5 days

SUMMARY

FIRST HARVEST LIMITED is an dissolved private limited company with number 07322612. It was incorporated 13 years, 9 months, 26 days ago, on 22 July 2010 and it was dissolved 5 years, 5 days ago, on 12 May 2019. The company address is Seneca House/Links Point Seneca House/Links Point, Blackpool, FY4 2FF, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 12 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2018

Action Date: 30 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-30

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 Jun 2017

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Change date: 2017-05-18

New address: Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF

Old address: 9 Wheelock Close Northwich Cheshire CW9 8TQ

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-28

Officer name: Claire Susan Tomkinson

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-28

Officer name: Anna Victoria Bishop

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Christopher Duncan Bishop

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judith Karen Tomkinson

Documents

View document PDF

Termination secretary company with name

Date: 12 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Tomkinson

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Christopher Duncan Bishop

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Judith Karen Tomkinson

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Tomkinson

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Victoria Bishop

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Susan Tomkinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Incorporation company

Date: 22 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABRIDGE PROPERTY SERVICES LIMITED

17 IMPERIAL DRIVE,GRAVESEND,DA12 4LL

Number:05582351
Status:ACTIVE
Category:Private Limited Company

ANDROGYNY LONDON LIMITED

75 SALTERFORD ROAD,LONDON,SW17 9TE

Number:11037426
Status:ACTIVE
Category:Private Limited Company

EMER FARM LIMITED

TOP FLOOR, BUCKLEY HOUSE,ROMSEY,SO51 8GD

Number:10517692
Status:ACTIVE
Category:Private Limited Company

PRINOCO INVESTMENT GROUP LIMITED

UNIT 1 SOUTH ORBITAL TRADING PARK WEST,HULL,HU9 1NJ

Number:09613813
Status:ACTIVE
Category:Private Limited Company

TAI TEG MANAGEMENT LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11657960
Status:ACTIVE
Category:Private Limited Company

THE PARK COMMUNITY CO-OPERATIVE LEARNING TRUST

THE PARK COMMUNITY SCHOOL,BARNSTAPLE,EX32 9AX

Number:08160073
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source