Advanced company searchLink opens in new window

WILD HARVEST LIMITED

Company number 02828572

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2021 DS01 Application to strike the company off the register
05 Jan 2021 MR04 Satisfaction of charge 5 in full
05 Jan 2021 MR04 Satisfaction of charge 6 in full
14 Oct 2020 SH20 Statement by Directors
14 Oct 2020 SH19 Statement of capital on 14 October 2020
  • GBP 1
14 Oct 2020 CAP-SS Solvency Statement dated 05/10/20
14 Oct 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 05/10/2020
  • RES14 ‐ Capitalise £105000 05/10/2020
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 440,062
01 Jul 2020 AA Full accounts made up to 30 June 2019
29 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
28 Mar 2019 AA Full accounts made up to 30 June 2018
06 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with updates
23 May 2018 AA Full accounts made up to 1 July 2017
19 Jan 2018 PSC05 Change of details for Pauleys Produce Limited as a person with significant control on 27 December 2017
28 Dec 2017 AD01 Registered office address changed from Bicester Distribution Park Charbridge Way Bicester Oxfordshire OX26 4SW to Enterprise House Eureka Business Park Ashford Kent TN25 4AG on 28 December 2017
05 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
10 Apr 2017 CH01 Director's details changed for Mrs Sarah Leanne Whibley on 17 March 2017
27 Jan 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
06 Oct 2016 TM01 Termination of appointment of Adam Patrick Uttley as a director on 15 September 2016
03 Oct 2016 AP01 Appointment of Mr Rajesh Vishwanath Tugnait as a director on 1 September 2016
15 Sep 2016 TM01 Termination of appointment of David Burns John as a director on 1 September 2016
11 Aug 2016 AA Full accounts made up to 31 December 2015