Advanced company searchLink opens in new window

HARE AND RANSOME (NORTH EAST) LIMITED

Company number 06584114

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2019 DS01 Application to strike the company off the register
12 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with updates
14 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Aug 2017 PSC04 Change of details for Mr Charles Thomas Anelay as a person with significant control on 9 August 2017
06 Feb 2017 CS01 Confirmation statement made on 1 January 2017 with updates
22 Jul 2016 AD01 Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016
08 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 300
01 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
20 Jan 2015 CERTNM Company name changed hare and ransome (north west) LIMITED\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-31
20 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 300
19 Jan 2015 AP01 Appointment of Mr Anthony Charles Townend as a director on 1 December 2014
05 Dec 2014 AP01 Appointment of Mr Timothy Justin Donlon as a director on 1 September 2014
05 Dec 2014 AP01 Appointment of Mr Charles Thomas Anelay as a director on 1 September 2014
05 Dec 2014 TM01 Termination of appointment of Barry Keith Cleaver as a director on 1 October 2014
30 Sep 2014 CERTNM Company name changed scarborough health services LIMITED\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-29
13 Aug 2014 AA Accounts for a dormant company made up to 31 May 2014
13 Aug 2014 AP01 Appointment of Mr Barry Keith Cleaver as a director on 1 June 2014
13 Aug 2014 TM01 Termination of appointment of Douglas Lumb as a director on 1 June 2014
23 Jul 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200
26 Mar 2014 AD01 Registered office address changed from Hutton House Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ on 26 March 2014
23 Sep 2013 AA Accounts for a dormant company made up to 31 May 2013