Advanced company searchLink opens in new window

HAWTHBUSH LTD

Company number 09445359

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-07-03
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
  • RES13 ‐ Company change of name 09/02/2018
14 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-09
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
  • GBP 1,162.47
17 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Nov 2016 SH20 Statement by Directors
21 Nov 2016 SH19 Statement of capital on 21 November 2016
  • GBP 1,020
21 Nov 2016 CAP-SS Solvency Statement dated 16/11/16
21 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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