HARVESTER GARDEN FARMS LIMITED

Drake House Drake House, Northwich, CW9 7RA, Cheshire, United Kingdom
StatusDISSOLVED
Company No.07694342
CategoryPrivate Limited Company
Incorporated05 Jul 2011
Age12 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 26 days

SUMMARY

HARVESTER GARDEN FARMS LIMITED is an dissolved private limited company with number 07694342. It was incorporated 12 years, 10 months, 11 days ago, on 05 July 2011 and it was dissolved 3 years, 26 days ago, on 20 April 2021. The company address is Drake House Drake House, Northwich, CW9 7RA, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-23

Officer name: Microgrower Limited

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bindu Amritlal Bhatt

Termination date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Address

Type: AD01

New address: Drake House Gadbrook Park Northwich Cheshire CW9 7RA

Old address: Orchard Court Knutsford Road Antrobus Cheshire CW9 6JW

Change date: 2019-02-08

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian James Morrissey

Appointment date: 2017-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Penelope Morrissey

Termination date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Change person director company

Date: 13 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed microgrower garden farms LIMITED\certificate issued on 10/08/16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-16

Officer name: Mrs Elaine Penelope Morrissey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Penelope Morrissey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Resolution

Date: 03 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C G TRAINING SOLUTIONS LTD

1 WORSLEY COURT,MANCHESTER,M28 3NJ

Number:07693363
Status:ACTIVE
Category:Private Limited Company

CATHEDRAL MOTOR COMPANY LIMITED

16 THE COURTYARD,BROMSGROVE,B60 3DJ

Number:03910203
Status:ACTIVE
Category:Private Limited Company

CHRIS B ENGINEERING LIMITED

NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ

Number:08028286
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRESCENT PROPERTY LIMITED

HOLMES ESTATE AGENTS,LONDON,SW16 1BW

Number:10386834
Status:ACTIVE
Category:Private Limited Company

SHELLEY'S OF DOVEY LIMITED

BRADLEY ACCOUNTING PRACTICE LTD,CANNOCK,WS12 1AG

Number:09148158
Status:ACTIVE
Category:Private Limited Company

SIGNET WILLS AND TRUSTS LTD

WESTWOOD HOUSE,SOUTH CAVE,HU15 2HG

Number:11178699
Status:ACTIVE
Category:Private Limited Company

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