Advanced company searchLink opens in new window

HARE AND HOUNDS PUBLIC HOUSE LTD

Company number 06830797

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-03-14
  • NM01 ‐ Change of name by resolution
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