About

Registered Number: 05188858
Date of Incorporation: 26/07/2004 (20 years and 9 months ago)
Company Status: Liquidation
Registered Address: Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage 13 September 2010 Outstanding

N/A

Debenture 11 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.