- Company Overview for HAWTHORN AND HILL LTD (04454572)
- Filing history for HAWTHORN AND HILL LTD (04454572)
- People for HAWTHORN AND HILL LTD (04454572)
- Charges for HAWTHORN AND HILL LTD (04454572)
- Insolvency for HAWTHORN AND HILL LTD (04454572)
- More for HAWTHORN AND HILL LTD (04454572)
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) |
---|---|---|---|
25 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2023 | AD01 | Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 4 October 2023 | |
21 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 May 2023 | |
31 May 2022 | AD01 | Registered office address changed from Temple Chamber Temple Avenue London EC4Y 0HP England to High Holborn House 52-54 High Holborn London WC1V 6RL on 31 May 2022 | |
31 May 2022 | 600 | Appointment of a voluntary liquidator | |
31 May 2022 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2021 | AD01 | Registered office address changed from White Corfield & Fry Ltd 420 Brighton Road South Croydon CR2 6AN England to Temple Chamber Temple Avenue London EC4Y 0HP on 29 July 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Mar 2021 | MR04 | Satisfaction of charge 044545720004 in full | |
08 Mar 2021 | MR04 | Satisfaction of charge 044545720003 in full | |
29 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
26 May 2020 | SH01 |
Statement of capital following an allotment of shares on 30 March 2020
|
|
07 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jul 2019 | TM02 | Termination of appointment of White Corfield Company Services Limited as a secretary on 11 July 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
02 May 2019 | PSC04 | Change of details for Mr John Connell as a person with significant control on 1 May 2019 | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
03 May 2018 | AD01 | Registered office address changed from 420 White Corfield & Fry Ltd Brighton Road South Croydon Surrey CR2 6AN to White Corfield & Fry Ltd 420 Brighton Road South Croydon CR2 6AN on 3 May 2018 | |
03 May 2018 | PSC04 | Change of details for Mr John Connell as a person with significant control on 1 May 2018 | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |