- Company Overview for HAWTHORNS GLAZING LIMITED (06703787)
- Filing history for HAWTHORNS GLAZING LIMITED (06703787)
- People for HAWTHORNS GLAZING LIMITED (06703787)
- More for HAWTHORNS GLAZING LIMITED (06703787)
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
|
|
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 |