- Company Overview for P.J.HARE LIMITED (00465757)
- Filing history for P.J.HARE LIMITED (00465757)
- People for P.J.HARE LIMITED (00465757)
- Charges for P.J.HARE LIMITED (00465757)
- Insolvency for P.J.HARE LIMITED (00465757)
- More for P.J.HARE LIMITED (00465757)
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 Emily Anne 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 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 |