Advanced company searchLink opens in new window

HARE HATCH (PEASCOD 2) LIMITED

Company number 04386785

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2011 DS01 Application to strike the company off the register
21 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
Statement of capital on 2011-07-21
  • GBP 1
21 Jul 2011 AD03 Register(s) moved to registered inspection location
21 Jul 2011 AD02 Register inspection address has been changed
03 Mar 2011 TM01 Termination of appointment of David Mabey as a director
23 Sep 2010 AA01 Current accounting period extended from 30 September 2010 to 28 February 2011
15 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
14 Jul 2010 CH04 Secretary's details changed for Hare Hatch Holdings Limited on 30 June 2010
24 Feb 2010 AA Accounts for a dormant company made up to 30 September 2009
28 Jul 2009 363a Return made up to 30/06/09; full list of members
28 Jul 2009 353 Location of register of members
28 Jul 2009 288c Secretary's Change of Particulars / hare hatch holdings LIMITED / 10/12/2008 / HouseName/Number was: mabey house, now: one the courtyard; Street was: floral mile, now: timothy's bridge road; Area was: twyford, now: ; Post Town was: reading, now: stratford-upon-avon; Region was: berks, now: warwickshire; Post Code was: RG10 9SQ, now: CV37 9NP
04 Jul 2009 AA Accounts made up to 30 September 2008
01 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorisation 26/03/2009
10 Dec 2008 287 Registered office changed on 10/12/2008 from mabey house floral mile twyford reading RG10 9SQ
29 Jul 2008 363a Return made up to 30/06/08; full list of members
28 Jul 2008 288c Secretary's Change of Particulars / mabey securities LIMITED / 19/09/2007 / Surname was: mabey securities LIMITED, now: hare hatch holdings LIMITED; HouseName/Number was: , now: mabey house; Street was: mabey house floral mile, now: floral mile
17 Jul 2008 AA Accounts made up to 30 September 2007
21 Nov 2007 MA Memorandum and Articles of Association
19 Nov 2007 CERTNM Company name changed mabey securities (peascod 2) lim ited\certificate issued on 19/11/07
24 Jul 2007 363s Return made up to 30/06/07; no change of members
13 Jul 2007 AA Accounts made up to 30 September 2006
31 Jul 2006 363s Return made up to 30/06/06; full list of members