Menu

Harvestime (2005) Ltd

Reports

Includes
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

INGLEBY (1632) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 05296625
Record last updated Sunday, April 26, 2015 1:49:30 AM UTC
Official Address 1 Temple Point Row Ladywood
There are 117 companies registered at this street
Locality Ladywood
Region Birmingham, England
Postal Code B25YB
Document Type Publication date Download link
Registry Feb 16, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 16, 2010 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Nov 16, 2010 Liquidator's progress report Liquidator's progress report
Registry May 25, 2010 Liquidator's progress report 5296... Liquidator's progress report 5296...
Registry Dec 9, 2009 Liquidator's progress report Liquidator's progress report
Registry Aug 11, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 5, 2009 Liquidator's progress report Liquidator's progress report
Registry Jan 10, 2009 Liquidator's progress report 5296... Liquidator's progress report 5296...
Registry Jan 10, 2009 Liquidator's progress report Liquidator's progress report
Registry Dec 6, 2007 Liquidator's progress report 5296... Liquidator's progress report 5296...
Registry Nov 16, 2006 Administrator's progress report Administrator's progress report
Registry Nov 6, 2006 Administrator's progress report 5296... Administrator's progress report 5296...
Registry Nov 6, 2006 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jun 19, 2006 Administrator's progress report Administrator's progress report
Registry Feb 9, 2006 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Feb 7, 2006 [amended] certificate of constitution of creditors committee [amended] certificate of constitution of creditors committee
Registry Feb 6, 2006 [amended] certificate of constitution of creditors committee 5296... [amended] certificate of constitution of creditors committee 5296...
Registry Feb 3, 2006 Notice of statement of affairs Notice of statement of affairs
Registry Feb 2, 2006 Statement of administrator's proposals Statement of administrator's proposals
Registry Jan 13, 2006 Statement of administrator's proposals 5296... Statement of administrator's proposals 5296...
Registry Dec 1, 2005 Resignation of a director Resignation of a director
Registry Nov 30, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 23, 2005 Notice of administrators appointment Notice of administrators appointment
Registry Nov 4, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Oct 25, 2005 Change of accounting reference date Change of accounting reference date
Registry Sep 9, 2005 Resignation of a director Resignation of a director
Registry Aug 31, 2005 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Jun 16, 2005 Appointment of a secretary Appointment of a secretary
Registry Jun 11, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 9, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 8, 2005 Appointment of a director Appointment of a director
Registry Jun 2, 2005 Appointment of a director 5296... Appointment of a director 5296...
Registry May 31, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 31, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 26, 2005 Appointment of a director Appointment of a director
Registry May 26, 2005 Resignation of a director Resignation of a director
Registry May 26, 2005 Resignation of a secretary Resignation of a secretary
Registry May 26, 2005 Appointment of a director Appointment of a director
Registry May 26, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry May 13, 2005 Company name change Company name change
Registry May 13, 2005 Change of name certificate Change of name certificate
Registry May 12, 2005 Two appointments: 2 men Two appointments: 2 men
Registry May 1, 2005 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Apr 22, 2005 Two appointments: 2 men Two appointments: 2 men
Registry Nov 25, 2004 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)