Founded in 2004, Hare Hatch Services Ltd are based in Eastleigh, it has a status of "Liquidation". We do not know the number of employees at the organisation. Hare Hatch Services Ltd has 2 directors listed as Cardy, Andrew Leonard, Cardy, Rachel Anne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARDY, Andrew Leonard | 31 August 2007 | 31 August 2011 | 1 |
CARDY, Rachel Anne | 29 January 2010 | 31 August 2011 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 August 2019 | |
LIQ10 - N/A | 07 August 2019 | |
RESOLUTIONS - N/A | 24 June 2019 | |
LIQ03 - N/A | 07 June 2019 | |
NDISC - N/A | 06 September 2018 | |
AD01 - Change of registered office address | 18 April 2018 | |
LIQ02 - N/A | 11 April 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 April 2018 | |
TM02 - Termination of appointment of secretary | 02 January 2018 | |
PSC04 - N/A | 27 September 2017 | |
CS01 - N/A | 26 July 2017 | |
AA - Annual Accounts | 10 May 2017 | |
CS01 - N/A | 28 July 2016 | |
AA - Annual Accounts | 11 April 2016 | |
AR01 - Annual Return | 18 August 2015 | |
AA - Annual Accounts | 01 June 2015 | |
AR01 - Annual Return | 13 August 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 29 July 2013 | |
AD01 - Change of registered office address | 29 July 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 11 January 2012 | |
TM01 - Termination of appointment of director | 19 September 2011 | |
TM01 - Termination of appointment of director | 19 September 2011 | |
AR01 - Annual Return | 09 August 2011 | |
AD01 - Change of registered office address | 09 August 2011 | |
AA - Annual Accounts | 07 April 2011 | |
MG01 - Particulars of a mortgage or charge | 16 September 2010 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
AP01 - Appointment of director | 12 April 2010 | |
AA - Annual Accounts | 19 March 2010 | |
363a - Annual Return | 29 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2009 | |
AA - Annual Accounts | 09 May 2009 | |
363a - Annual Return | 20 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2008 | |
AA - Annual Accounts | 06 June 2008 | |
395 - Particulars of a mortgage or charge | 15 February 2008 | |
288a - Notice of appointment of directors or secretaries | 12 September 2007 | |
363s - Annual Return | 18 August 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363s - Annual Return | 22 August 2006 | |
288a - Notice of appointment of directors or secretaries | 07 August 2006 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
AA - Annual Accounts | 11 May 2006 | |
363s - Annual Return | 13 September 2005 | |
225 - Change of Accounting Reference Date | 17 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 2004 | |
288b - Notice of resignation of directors or secretaries | 02 August 2004 | |
NEWINC - New incorporation documents | 26 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 13 September 2010 | Outstanding |
N/A |
Debenture | 11 February 2008 | Fully Satisfied |
N/A |