Advanced company searchLink opens in new window

HARESTOCK LIMITED

Company number 06863651

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2018 DS01 Application to strike the company off the register
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
08 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
05 Jan 2017 AD01 Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017
22 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 200
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
22 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Nov 2013 CH01 Director's details changed for Hugh Philip Egerton Dumas on 11 November 2013
20 Nov 2013 CH01 Director's details changed for Christina Angela Dumas on 11 November 2013
03 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
11 Jan 2013 SH01 Statement of capital following an allotment of shares on 6 April 2012
  • GBP 200
11 Jan 2013 SH10 Particulars of variation of rights attached to shares
11 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2013 CC04 Statement of company's objects
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Nov 2012 AP01 Appointment of Christina Angela Dumas as a director
28 Nov 2012 TM01 Termination of appointment of Jason Gard as a director