- Company Overview for HAWTHBUSH LTD (09445359)
- Filing history for HAWTHBUSH LTD (09445359)
- People for HAWTHBUSH LTD (09445359)
- Insolvency for HAWTHBUSH LTD (09445359)
- More for HAWTHBUSH LTD (09445359)
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) |
---|---|---|---|
12 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Jul 2018 | AD01 | Registered office address changed from 2nd Floor 151 Wardour Street London W1F 8WE England to Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH on 24 July 2018 | |
20 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2018 | LIQ01 | Declaration of solvency | |
20 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
20 Mar 2018 | AD01 | Registered office address changed from Wayra, 20 Air Street London W1B 5AN England to 2nd Floor 151 Wardour Street London W1F 8WE on 20 March 2018 | |
21 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
25 Jul 2017 | CH01 | Director's details changed for Mr Alex Wood on 25 July 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
06 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
03 Mar 2017 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
27 Feb 2017 | AAMD | Amended total exemption full accounts made up to 29 February 2016 | |
18 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 21 December 2016
|
|
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2016 | SH20 | Statement by Directors | |
21 Nov 2016 | SH19 |
Statement of capital on 21 November 2016
|
|
21 Nov 2016 | CAP-SS | Solvency Statement dated 16/11/16 | |
21 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from C/O the Memo/Creative Agenda Group Ltd Shropshire House Capper Street London WC1E 6JA England to Wayra, 20 Air Street London W1B 5AN on 24 October 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr Guy Morton as a director on 5 October 2016 |