About

Registered Number: 06482553
Date of Incorporation: 24/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 3 months ago)
Registered Address: Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY,

 

Having been setup in 2008, Harvest Services Ltd has its registered office in Camberley in Surrey, it's status is listed as "Dissolved". The current directors of the company are listed as Hounsell, Lynne Deborah, Hounsell, Stephen Lawrence at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUNSELL, Stephen Lawrence 25 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
HOUNSELL, Lynne Deborah 25 February 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 13 November 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 24 January 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 06 October 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 28 January 2009
225 - Change of Accounting Reference Date 22 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
287 - Change in situation or address of Registered Office 27 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
NEWINC - New incorporation documents 24 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.