Advanced company searchLink opens in new window

3 HARES BILBROUGH LIMITED

Company number 06827994

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)
29 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Nov 2011 TM01 Termination of appointment of Henry Edward Butters as a director on 10 November 2011
16 Nov 2011 TM01 Termination of appointment of David John Critchley as a director on 10 November 2011
10 Nov 2011 CERTNM Company name changed the three hares at bilbrough LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
10 Nov 2011 CONNOT Change of name notice
08 Nov 2011 AP01 Appointment of Douglas John Bailey as a director on 3 November 2011
08 Nov 2011 AP01 Appointment of Wendy Jane Lang as a director on 3 November 2011
21 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
Statement of capital on 2011-03-21
  • GBP 1,200
24 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
13 Jul 2010 TM01 Termination of appointment of Philip White as a director
01 Apr 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
10 Mar 2010 MA Memorandum and Articles of Association
09 Mar 2010 CERTNM Company name changed the three hares at bilborough LIMITED\certificate issued on 09/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
09 Mar 2010 CONNOT Change of name notice
02 Mar 2010 AD01 Registered office address changed from 50/52 Aire Street Goole East Yorkshire DN14 5QE on 2 March 2010
18 Feb 2010 TM01 Termination of appointment of Steven Kay as a director
11 Feb 2010 AP01 Appointment of Philip Martin White as a director
24 Sep 2009 288b Appointment Terminated Director paul critchley
24 Sep 2009 288a Director appointed henry butters
24 Feb 2009 NEWINC Incorporation