Advanced company searchLink opens in new window

HAWTHORN AND HILL LTD

Company number 04454572

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-19
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
  • GBP 300,000
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