HARE HATCH SERVICES LIMITED

Company Documents

DateDescription
08/04/248 April 2024 Final Gazette dissolved following liquidation

View Document

08/04/248 April 2024 Final Gazette dissolved following liquidation

View Document

08/01/248 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/10/2313 October 2023 Appointment of a voluntary liquidator

View Document

13/10/2313 October 2023 Removal of liquidator by court order

View Document

08/04/238 April 2023 Liquidators' statement of receipts and payments to 2023-03-25

View Document

16/12/2216 December 2022 Appointment of a voluntary liquidator

View Document

16/12/2216 December 2022 Removal of liquidator by court order

View Document

14/07/2114 July 2021 Appointment of a voluntary liquidator

View Document

14/07/2114 July 2021 Removal of liquidator by court order

View Document

24/06/1924 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/06/197 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/03/2019:LIQ. CASE NO.1

View Document

06/09/186 September 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM HARE HATCH SHEEPLANDS LONDON ROAD HARE HATCH READING RG10 9HW

View Document

11/04/1811 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1811 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY GEORGE PARKER

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR KEITH ROBERT SCOTT / 27/09/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/08/1413 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/07/1329 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM HARE HATCH SHEEPLANDS LONDON ROAD, RUSCOMBE, READING, BERKSHIRE RG10 9HW UNITED KINGDOM

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/07/1227 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARDY

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL CARDY

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM HARE HATCH NURSERY LONDON ROAD TWYFORD READING BERKSHIRE RG10 9HW

View Document

09/08/119 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEONARD CARDY / 01/05/2010

View Document

18/08/1018 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT SCOTT / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED RACHEL ANNE CARDY

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SCOTT / 31/08/2008

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SCOTT / 26/07/2007

View Document

20/08/0820 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05

View Document

02/08/042 August 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company