Advanced company searchLink opens in new window

HARE AND RANSOME (YORK) LIMITED

Company number 10207034

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)
16 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2020 AM23 Notice of move from Administration to Dissolution
15 Jul 2020 AM10 Administrator's progress report
31 Dec 2019 AM10 Administrator's progress report
09 Dec 2019 AM19 Notice of extension of period of Administration
19 Jul 2019 AM10 Administrator's progress report
28 Mar 2019 AM06 Notice of deemed approval of proposals
21 Feb 2019 AM03 Statement of administrator's proposal
07 Feb 2019 AM02 Statement of affairs with form AM02SOA
22 Jan 2019 AD01 Registered office address changed from Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom to Chatsworth House 39 Chatsworth Road Worthing West Sussex BN11 1LY on 22 January 2019
07 Jan 2019 AM01 Appointment of an administrator
21 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
24 Apr 2018 MR01 Registration of charge 102070340001, created on 20 April 2018
28 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
16 Aug 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 1
31 Jul 2017 TM01 Termination of appointment of Gordon Carel Verhoef as a director on 20 July 2017
31 Jul 2017 AP04 Appointment of Anagenesis Partnership as a secretary on 20 July 2017
31 Jul 2017 AP01 Appointment of Mr Andrew Welford Robson as a director on 20 July 2017
24 Jul 2017 CS01 Confirmation statement made on 30 May 2017 with updates
24 Jul 2017 PSC02 Notification of Hb&C Investments Ltd as a person with significant control on 10 July 2017
12 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-10
31 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted