HARVEST FINANCE LIMITED

05237950
5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
22 Jul 2024 insolvency Liquidation Compulsory Winding Up Progress Report 21 Buy now
14 Sep 2023 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
16 Aug 2023 insolvency Liquidation Compulsory Winding Up Progress Report 23 Buy now
07 Dec 2022 insolvency Liquidation Compulsory Removal Of Liquidator By Court 17 Buy now
09 Nov 2022 insolvency Liquidation Compulsory Winding Up Progress Report 56 Buy now
09 Nov 2022 insolvency Liquidation Compulsory Winding Up Progress Report 30 Buy now
07 Nov 2022 insolvency Liquidation Compulsory Winding Up Progress Report 30 Buy now
26 Oct 2022 insolvency Liquidation Compulsory Winding Up Progress Report 31 Buy now
26 Oct 2022 insolvency Liquidation Compulsory Winding Up Progress Report 31 Buy now
26 Oct 2022 insolvency Liquidation Compulsory Winding Up Progress Report 31 Buy now
13 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 May 2016 insolvency Liquidation Miscellaneous 1 Buy now
14 Mar 2016 insolvency Liquidation Court Order Miscellaneous 7 Buy now
14 Mar 2016 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
14 Mar 2016 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
12 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Jul 2012 insolvency Liquidation Compulsory Appointment Liquidator 4 Buy now
17 Jul 2012 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
11 Jul 2012 insolvency Liquidation In Administration Court Order Ending Administration 27 Buy now
11 May 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 26 Buy now
12 Mar 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
19 Oct 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
09 Aug 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
14 Apr 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
26 Jan 2011 insolvency Liquidation In Administration Extension Of Period 23 Buy now
25 Nov 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
24 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
14 Apr 2010 insolvency Liquidation In Administration Proposals 38 Buy now
12 Apr 2010 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
16 Mar 2010 resolution Resolution 1 Buy now
16 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
23 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Feb 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
17 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
17 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
17 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
17 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
03 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
27 Oct 2009 officers Termination of appointment of director (Andrew Millar) 1 Buy now
27 Oct 2009 officers Termination of appointment of secretary (John Caulfield) 1 Buy now
27 Oct 2009 officers Appointment of secretary (David Lutton) 2 Buy now
27 Oct 2009 officers Appointment of director (David Riddick) 2 Buy now
19 Oct 2009 annual-return Annual Return 3 Buy now
08 Oct 2009 officers Appointment of director (David Riddick) 2 Buy now
08 Oct 2009 officers Termination of appointment of director (Andrew Millar) 1 Buy now
08 Oct 2009 officers Termination of appointment of secretary (John Caulfield) 1 Buy now
08 Oct 2009 officers Appointment of secretary (David Lutton) 2 Buy now
15 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 5 12 Buy now
07 Jul 2009 accounts Accounting reference date extended from 31/12/2008 to 30/06/2009 1 Buy now
05 Dec 2008 accounts Annual Accounts 16 Buy now
05 Dec 2008 accounts Accounting reference date shortened from 31/03/2008 to 31/12/2007 1 Buy now
31 Oct 2008 annual-return Return made up to 22/09/08; full list of members 4 Buy now
05 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 4 7 Buy now
19 Aug 2008 officers Appointment terminated director peter watson 1 Buy now
18 Aug 2008 officers Director appointed andrew sobolewski 2 Buy now
15 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
08 Jan 2008 officers New director appointed 2 Buy now
24 Oct 2007 annual-return Return made up to 22/09/07; full list of members 7 Buy now
24 Oct 2007 officers Director resigned 1 Buy now
21 Sep 2007 accounts Annual Accounts 12 Buy now
23 Aug 2007 address Registered office changed on 23/08/07 from: 6 st andrew street london EC4A 3LX 1 Buy now
04 Jul 2007 officers New director appointed 2 Buy now
23 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Jun 2007 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
21 Jun 2007 incorporation Re Registration Memorandum Articles 20 Buy now
21 Jun 2007 resolution Resolution 2 Buy now
21 Jun 2007 resolution Resolution 2 Buy now
21 Jun 2007 reregistration Application for reregistration from PLC to private 1 Buy now
11 Jun 2007 officers Director resigned 1 Buy now
03 Jun 2007 officers Secretary resigned 1 Buy now
17 Jan 2007 officers New director appointed 2 Buy now
12 Jan 2007 accounts Annual Accounts 14 Buy now
08 Jan 2007 annual-return Return made up to 22/09/06; full list of members 7 Buy now
23 Nov 2006 mortgage Particulars of mortgage/charge 10 Buy now
24 Jul 2006 officers New secretary appointed 2 Buy now
24 Jul 2006 officers Secretary resigned;director resigned 1 Buy now
28 Apr 2006 accounts Annual Accounts 12 Buy now
28 Apr 2006 accounts Accounting reference date shortened from 31/12/05 to 31/03/05 1 Buy now
24 Nov 2005 officers Director's particulars changed 1 Buy now
22 Nov 2005 annual-return Return made up to 22/09/05; full list of members 7 Buy now
20 Oct 2005 mortgage Particulars of mortgage/charge 4 Buy now
18 Jul 2005 capital Ad 20/06/05--------- £ si 50000@1=50000 £ ic 50000/100000 2 Buy now
18 Jul 2005 accounts Accounting reference date extended from 30/09/05 to 31/12/05 1 Buy now
18 Jul 2005 resolution Resolution 13 Buy now
09 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Nov 2004 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
08 Nov 2004 incorporation Application To Commence Business 2 Buy now
22 Sep 2004 incorporation Incorporation Company 23 Buy now