- Company Overview for HAWTHORN PROPERTIES (OLDHAM) LIMITED (06381365)
- Filing history for HAWTHORN PROPERTIES (OLDHAM) LIMITED (06381365)
- People for HAWTHORN PROPERTIES (OLDHAM) LIMITED (06381365)
- More for HAWTHORN PROPERTIES (OLDHAM) LIMITED (06381365)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2010 | DS01 | Application to strike the company off the register | |
01 Aug 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
30 Jun 2009 | AA | Accounts made up to 30 September 2008 | |
26 Nov 2008 | 288c | Secretary's Change of Particulars / david stratton / 06/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 7 enville road, now: enville road; Region was: , now: cheshire; Occupation was: , now: director | |
26 Nov 2008 | 363a | Return made up to 25/09/08; full list of members | |
26 Nov 2008 | 288a | Director appointed mr david statton | |
26 Nov 2008 | 288c | Director's Change of Particulars / derek thompson / 05/11/2008 / Title was: , now: mr; HouseName/Number was: , now: naemoor; Street was: naemoor south road, now: south road | |
28 Feb 2008 | 288a | Director appointed derek cyril thompson | |
28 Feb 2008 | 288b | Appointment Terminated Director michael polledri | |
28 Feb 2008 | MA | Memorandum and Articles of Association | |
21 Feb 2008 | CERTNM | Company name changed create property finance LIMITED\certificate issued on 21/02/08 | |
19 Feb 2008 | 287 | Registered office changed on 19/02/08 from: heron house, hale wharf ferry lane tottenham london N17 9NF | |
25 Sep 2007 | NEWINC | Incorporation |