- Company Overview for HAWES OCCUPATIONAL THERAPY LIMITED (06294793)
- Filing history for HAWES OCCUPATIONAL THERAPY LIMITED (06294793)
- People for HAWES OCCUPATIONAL THERAPY LIMITED (06294793)
- More for HAWES OCCUPATIONAL THERAPY LIMITED (06294793)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2012 | DS01 | Application to strike the company off the register | |
14 Sep 2012 | TM01 | Termination of appointment of Matthew Darroch Hawes as a director on 7 September 2012 | |
14 Sep 2012 | TM02 | Termination of appointment of David Hawes as a secretary on 6 September 2012 | |
09 Aug 2012 | AR01 |
Annual return made up to 27 June 2012 with full list of shareholders
Statement of capital on 2012-08-09
|
|
30 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
30 Apr 2012 | AD01 | Registered office address changed from 14 Pershore House, 9 Prenton Lane, Birkenhead Wirral CH42 8LA on 30 April 2012 | |
11 Aug 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Matthew Darroch Hawes on 27 June 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
03 Mar 2010 | AA01 | Previous accounting period extended from 30 June 2009 to 31 July 2009 | |
10 Aug 2009 | 363a | Return made up to 27/06/09; full list of members | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
07 Jul 2008 | 363a | Return made up to 27/06/08; full list of members | |
07 Jul 2008 | 288c | Director's Change of Particulars / matthew darroch hawes / 20/06/2008 / HouseName/Number was: , now: 219; Street was: 35 ladybower close, now: saughall massie road; Post Code was: CH49 4RY, now: CH49 4LB; Country was: , now: united kingdom | |
27 Jun 2007 | NEWINC | Incorporation |