Advanced company searchLink opens in new window

HAWTHORNE ROAD DEVELOPMENT LIMITED

Company number 06235418

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 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2021 DS01 Application to strike the company off the register
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
20 Jun 2021 AA01 Previous accounting period shortened from 29 June 2020 to 28 June 2020
05 Aug 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
18 Jun 2020 CH01 Director's details changed for Mr Michael Wain Brown on 10 June 2020
18 Jun 2020 AD01 Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020
18 Jun 2020 CH01 Director's details changed for Mr Kevin Lee Rice on 10 June 2020
19 May 2020 AA Accounts for a dormant company made up to 30 June 2019
04 Jul 2019 AA Micro company accounts made up to 30 June 2018
04 Jun 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
29 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
09 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
06 Apr 2018 AA Micro company accounts made up to 30 June 2017
11 Jan 2018 TM02 Termination of appointment of Martyn Charles Sellick as a secretary on 10 January 2018
11 Jan 2018 PSC07 Cessation of Martyn Charles Sellick as a person with significant control on 10 January 2018
29 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2017 PSC01 Notification of Kevin Lee Rice as a person with significant control on 6 April 2016
26 Jul 2017 CS01 Confirmation statement made on 2 May 2017 with updates
26 Jul 2017 PSC01 Notification of Martyn Charles Sellick as a person with significant control on 6 April 2016
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
16 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1