Advanced company searchLink opens in new window

HAWTHORN PROPERTIES (OLDHAM) LIMITED

Company number 06381365

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)
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