- Company Overview for HAWTHORNE ROAD DEVELOPMENT LIMITED (06235418)
- Filing history for HAWTHORNE ROAD DEVELOPMENT LIMITED (06235418)
- People for HAWTHORNE ROAD DEVELOPMENT LIMITED (06235418)
- Charges for HAWTHORNE ROAD DEVELOPMENT LIMITED (06235418)
- More for HAWTHORNE ROAD DEVELOPMENT LIMITED (06235418)
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
|