Advanced company searchLink opens in new window

HAWTHORNS GLAZING LIMITED

Company number 06703787

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2015 SOAS(A) Voluntary strike-off action has been suspended
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2014 DS01 Application to strike the company off the register
24 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
09 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Nov 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
06 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Dec 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
11 Dec 2010 CH01 Director's details changed for Mrs Gina Rebecca Poole on 1 April 2010
11 Dec 2010 CH03 Secretary's details changed for Gina Rebecca Poole on 1 April 2010
11 Dec 2010 CH01 Director's details changed for David John Poole on 1 April 2010
20 May 2010 AR01 Annual return made up to 22 September 2009 with full list of shareholders
17 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2008 288a Director appointed david john poole
29 Sep 2008 288a Director and secretary appointed gina rebecca poole
29 Sep 2008 287 Registered office changed on 29/09/2008 from 9 maidendale road kingswinford west midlands DY6 9DD england
22 Sep 2008 288b Appointment terminated director nominee company directors LIMITED
22 Sep 2008 288b Appointment terminated secretary nominee company secretaries LIMITED