Advanced company searchLink opens in new window

HAWTHORNE LIMITED

Company number 04124063

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)
20 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Nov 2023 AD01 Registered office address changed from Astute House Wilmslow Road Handforth SK9 3HP to Suite 4C, Manchester International Office Centre Styal Road Manchester M22 5WB on 24 November 2023
29 Sep 2023 AD01 Registered office address changed from Office 11, Navigation Business Centre Mill Gate Newark NG24 4TS England to Astute House Wilmslow Road Handforth SK9 3HP on 29 September 2023
29 Sep 2023 LIQ02 Statement of affairs
29 Sep 2023 600 Appointment of a voluntary liquidator
29 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-19
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
19 Apr 2022 PSC04 Change of details for Mr Keith Alistair Williamson as a person with significant control on 19 April 2022
20 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
31 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
02 Oct 2019 AD01 Registered office address changed from Samson House Edward Avenue Newark NG24 4UZ England to Office 11, Navigation Business Centre Mill Gate Newark NG24 4TS on 2 October 2019
02 Oct 2019 AA Micro company accounts made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Apr 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
16 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
09 Nov 2017 CH01 Director's details changed for Mr Keith Williamson on 1 November 2017
09 Nov 2017 AD01 Registered office address changed from 7 st John Street Mansfield Nottinghamshire NG18 1QH to Samson House Edward Avenue Newark NG24 4UZ on 9 November 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates