About

Registered Number: 07708770
Date of Incorporation: 18/07/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: 63 Trevarthian Road, St. Austell, Cornwall, PL25 4BY,

 

Hare It House Holdings Ltd was founded on 18 July 2011 and has its registered office in St. Austell in Cornwall, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOODWORTH, Owen Malcolm 26 January 2016 30 June 2016 1
CLARKE, Robert 19 February 2016 30 June 2016 1
COULING, Robin 31 August 2012 01 January 2015 1
LEWIS, Craig 19 February 2016 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
STRATTON, Colin John 30 June 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 10 November 2017
CS01 - N/A 26 July 2017
AUD - Auditor's letter of resignation 15 November 2016
AUD - Auditor's letter of resignation 11 November 2016
AA01 - Change of accounting reference date 31 August 2016
CS01 - N/A 01 August 2016
AD01 - Change of registered office address 19 July 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 06 July 2016
AP03 - Appointment of secretary 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
AA - Annual Accounts 08 June 2016
AP01 - Appointment of director 28 May 2016
CH01 - Change of particulars for director 14 April 2016
SH04 - Notice of sale or transfer of treasury shares for a public limited company 23 March 2016
RESOLUTIONS - N/A 17 March 2016
AP01 - Appointment of director 19 February 2016
AP01 - Appointment of director 19 February 2016
AP01 - Appointment of director 19 February 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 09 June 2015
TM01 - Termination of appointment of director 08 January 2015
SH03 - Return of purchase of own shares 28 November 2014
TM01 - Termination of appointment of director 20 November 2014
AR01 - Annual Return 22 September 2014
AD01 - Change of registered office address 22 September 2014
AA - Annual Accounts 05 June 2014
AP01 - Appointment of director 18 February 2014
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 31 July 2013
AA - Annual Accounts 24 April 2013
RESOLUTIONS - N/A 07 September 2012
SH01 - Return of Allotment of shares 07 September 2012
SH08 - Notice of name or other designation of class of shares 07 September 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AR01 - Annual Return 14 August 2012
AA01 - Change of accounting reference date 14 August 2012
SH01 - Return of Allotment of shares 08 November 2011
RESOLUTIONS - N/A 18 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 18 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 October 2011
SH08 - Notice of name or other designation of class of shares 18 October 2011
NEWINC - New incorporation documents 18 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.