- Company Overview for HARE AND HOUNDS PUBLIC HOUSE LTD (06830797)
- Filing history for HARE AND HOUNDS PUBLIC HOUSE LTD (06830797)
- People for HARE AND HOUNDS PUBLIC HOUSE LTD (06830797)
- More for HARE AND HOUNDS PUBLIC HOUSE LTD (06830797)
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) |
---|---|---|---|
02 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
20 Jan 2015 | AP01 | Appointment of Mr Simon Kenneth Rand as a director on 18 January 2015 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
12 Mar 2014 | AD02 | Register inspection address has been changed from C/O Challis & Co Brewery House High Street Westerham Kent TN16 1RG England | |
23 Dec 2013 | AD01 | Registered office address changed from C/O Challis & Co Brewery House High Street Westerham Kent TN16 1RG England on 23 December 2013 | |
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Aug 2012 | AA01 | Previous accounting period extended from 28 February 2012 to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
12 Mar 2012 | AD02 | Register inspection address has been changed from Little Rushford Crowhurst Road Lingfield Surrey RH7 6DA England | |
12 Mar 2012 | AD01 | Registered office address changed from 61 High Street Green Street Green Orpington Kent BR6 6BQ United Kingdom on 12 March 2012 | |
21 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
14 Mar 2011 | CERTNM |
Company name changed barachois LIMITED\certificate issued on 14/03/11
|
|
14 Mar 2011 | AD01 | Registered office address changed from Little Rushford Crowhurst Road Lingfield Surrey RH7 6DA on 14 March 2011 | |
08 Apr 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
25 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
24 Mar 2010 | CH01 | Director's details changed for Mr Eric Payet on 1 October 2009 | |
24 Mar 2010 | CH01 | Director's details changed for Mrs Tracy Caroline Payet on 1 October 2009 |