- Company Overview for HARE AND RANSOME (YORK) LIMITED (10207034)
- Filing history for HARE AND RANSOME (YORK) LIMITED (10207034)
- People for HARE AND RANSOME (YORK) LIMITED (10207034)
- Charges for HARE AND RANSOME (YORK) LIMITED (10207034)
- Insolvency for HARE AND RANSOME (YORK) LIMITED (10207034)
- More for HARE AND RANSOME (YORK) LIMITED (10207034)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2020 | AM23 | Notice of move from Administration to Dissolution | |
15 Jul 2020 | AM10 | Administrator's progress report | |
31 Dec 2019 | AM10 | Administrator's progress report | |
09 Dec 2019 | AM19 | Notice of extension of period of Administration | |
19 Jul 2019 | AM10 | Administrator's progress report | |
28 Mar 2019 | AM06 | Notice of deemed approval of proposals | |
21 Feb 2019 | AM03 | Statement of administrator's proposal | |
07 Feb 2019 | AM02 | Statement of affairs with form AM02SOA | |
22 Jan 2019 | AD01 | Registered office address changed from Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom to Chatsworth House 39 Chatsworth Road Worthing West Sussex BN11 1LY on 22 January 2019 | |
07 Jan 2019 | AM01 | Appointment of an administrator | |
21 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
24 Apr 2018 | MR01 | Registration of charge 102070340001, created on 20 April 2018 | |
28 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
16 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 20 July 2017
|
|
31 Jul 2017 | TM01 | Termination of appointment of Gordon Carel Verhoef as a director on 20 July 2017 | |
31 Jul 2017 | AP04 | Appointment of Anagenesis Partnership as a secretary on 20 July 2017 | |
31 Jul 2017 | AP01 | Appointment of Mr Andrew Welford Robson as a director on 20 July 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
24 Jul 2017 | PSC02 | Notification of Hb&C Investments Ltd as a person with significant control on 10 July 2017 | |
12 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
31 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-31
|