- Company Overview for HAWTHORNE LIMITED (04124063)
- Filing history for HAWTHORNE LIMITED (04124063)
- People for HAWTHORNE LIMITED (04124063)
- Insolvency for HAWTHORNE LIMITED (04124063)
- More for HAWTHORNE LIMITED (04124063)
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
|
|
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 |