Advanced company searchLink opens in new window

HAWTHORNS PROJECT MANAGEMENT LIMITED

Company number 05401082

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)
01 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2011 CH03 Secretary's details changed for Simon John Howell on 22 September 2011
23 Sep 2011 CH01 Director's details changed for Mr Philip Windover Fellowes-Prynne on 22 September 2011
23 Sep 2011 CH01 Director's details changed for Matthew Stevens on 22 September 2011
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2011 DS01 Application to strike the company off the register
26 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-05-26
  • GBP 1
16 May 2011 CH01 Director's details changed for Matthew Stevens on 6 May 2011
18 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
19 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
18 Jan 2010 TM01 Termination of appointment of Michael Dunn as a director
23 Dec 2009 AP01 Appointment of Matthew Stevens as a director
28 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
20 May 2009 363a Return made up to 30/04/09; full list of members
08 Feb 2009 287 Registered office changed on 08/02/2009 from c/o grant thornton uk LLP holland court the close, norwich norfolk NR1 4DY
15 Jan 2009 288b Appointment Terminated Secretary allyson ablett
15 Jan 2009 288a Secretary appointed simon john howell
02 Dec 2008 288c Director's Change of Particulars / philip fellowes-prynne / 17/11/2008 / HouseName/Number was: 19, now: jabeem; Street was: blacksmith close, now: 2 thorn grove; Post Town was: bishop's stortford, now: bishops stortford; Region was: hertfordshire, now: herts; Post Code was: CM23 4GB, now: CB23 5LD
26 Sep 2008 AA Accounts made up to 31 March 2008
28 Aug 2008 288c Director's Change of Particulars / philip fellowes-prynne / 18/08/2008 / HouseName/Number was: 76, now: 19; Street was: the shearers, now: blacksmith close; Area was: st michaels mead, now: ; Post Town was: bishops stortford, now: bishop's stortford; Region was: , now: hertfordshire; Post Code was: CM23 4AZ, now: CM23 4GB
23 Jul 2008 288b Appointment Terminated Director david sterry
22 May 2008 363a Return made up to 30/04/08; full list of members
28 Apr 2008 288a Director appointed philip windover fellowes-prynne
14 Dec 2007 AA Accounts made up to 31 March 2007
30 Apr 2007 363a Return made up to 30/04/07; full list of members