Advanced company searchLink opens in new window

TIDAL HARVESTER LIMITED

Company number 07461872

Filter by category

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2015 DS01 Application to strike the company off the register
30 Jun 2015 TM01 Termination of appointment of David Maurice Watson as a director on 30 June 2015
29 May 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 September 2015
14 May 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Mar 2015 AAMD Amended total exemption full accounts made up to 31 December 2013
11 Feb 2015 AD01 Registered office address changed from Orbisenergy Wilde Street Lowestoft Suffolk NR32 1XH to Hethel Engineering Centre Chapman Way Hethel Norwich Norfolk NR14 8FB on 11 February 2015
08 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4,491.67
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 4,491.67
15 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jun 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/09/2012
13 May 2013 SH01 Statement of capital following an allotment of shares on 8 February 2013
  • GBP 4,491.67
14 Mar 2013 CH01 Director's details changed for Mr Mark David Aspinall on 1 January 2013
14 Mar 2013 CH01 Director's details changed for Mr David Maurice Watson on 14 March 2013
10 Jan 2013 SH01 Statement of capital following an allotment of shares on 30 September 2012
  • GBP 3,840
07 Jan 2013 SH02 Sub-division of shares on 30 September 2012
18 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 September 2012
  • GBP 2,800
  • ANNOTATION A second filed SH01 was registered on 03/06/2013
17 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
13 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 2,000
21 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
07 Dec 2010 NEWINC Incorporation