Advanced company searchLink opens in new window

HARE & HOUNDS WARDLE LTD

Company number 08196381

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-02
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
  • GBP 100
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