Advanced company searchLink opens in new window

P.J.HARE LIMITED

Company number 00465757

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)
05 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Dec 2019 AD01 Registered office address changed from Bath House 6-8 Bath Street Redcliffe Bristol Avon BS1 6HL to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 10 December 2019
05 Dec 2019 600 Appointment of a voluntary liquidator
29 Nov 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
07 Sep 2019 AM07 Result of meeting of creditors
21 Aug 2019 AM03 Statement of administrator's proposal
05 Aug 2019 AM02 Statement of affairs with form AM02SOA
18 Jul 2019 AD01 Registered office address changed from Havyatt Road Wrington Bristol BS40 5NL United Kingdom to 6-8 Bath Street Redcliffe Bristol Avon BS1 6HL on 18 July 2019
17 Jul 2019 AM01 Appointment of an administrator
04 Jun 2019 TM01 Termination of appointment of Robert Philip Nathaniel Williams as a director on 3 June 2019
04 Jun 2019 TM01 Termination of appointment of Victoria Pamela Hare as a director on 3 June 2019
04 Jun 2019 TM01 Termination of appointment of Phillipa Louise Hare as a director on 3 June 2019
04 Jun 2019 TM01 Termination of appointment of Nicola Caroline Hare as a director on 3 June 2019
04 Jun 2019 TM01 Termination of appointment of Emily Anne Hare as a director on 3 June 2019
04 Jun 2019 TM01 Termination of appointment of Diana Barbara Hare as a director on 3 June 2019
04 Jun 2019 TM01 Termination of appointment of Alexandra Penelope Dunn as a director on 3 June 2019
04 Jun 2019 TM01 Termination of appointment of Keith James Baston as a director on 3 June 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
13 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
31 Aug 2017 MR04 Satisfaction of charge 004657570007 in full
31 Aug 2017 MR04 Satisfaction of charge 004657570006 in full
29 Jun 2017 MR01 Registration of charge 004657570009, created on 28 June 2017