- Company Overview for HARE & HOUNDS WARDLE LTD (08196381)
- Filing history for HARE & HOUNDS WARDLE LTD (08196381)
- People for HARE & HOUNDS WARDLE LTD (08196381)
- Insolvency for HARE & HOUNDS WARDLE LTD (08196381)
- More for HARE & HOUNDS WARDLE LTD (08196381)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 June 2018 | |
28 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2017 | LIQ10 | Removal of liquidator by court order | |
09 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 1 June 2017 | |
26 Oct 2016 | AD01 | Registered office address changed from C/O Greenfield Recovery Limited No 2 Wellington Place Leeds LS1 4AP to C/O Greenfield Recovery Limited 28-30 Trinity House Blucher Street Birmingham B1 1QH on 26 October 2016 | |
06 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 June 2016 | |
26 Nov 2015 | AD01 | Registered office address changed from 10 Market Place Heywood Lancashire OL10 4NL to C/O Greenfield Recovery Limited No 2 Wellington Place Leeds LS1 4AP on 26 November 2015 | |
11 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
11 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2014 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2014-04-01
|
|
19 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2013 | AD01 | Registered office address changed from 14 Mill Street Bradford West Yorkshire BD1 4AB on 13 September 2013 | |
07 Jan 2013 | AD01 | Registered office address changed from 11 Mill Street Bradford West Yorkshire BD1 4AB on 7 January 2013 | |
21 Nov 2012 | AD01 | Registered office address changed from 1-2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 21 November 2012 | |
30 Aug 2012 | NEWINC | Incorporation |