- Company Overview for HAWTHORNE DUNSTER LTD (12474654)
- Filing history for HAWTHORNE DUNSTER LTD (12474654)
- People for HAWTHORNE DUNSTER LTD (12474654)
- More for HAWTHORNE DUNSTER LTD (12474654)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2023 | AD01 | Registered office address changed from 14 Stromness Close Fearnhead Warrington WA2 0TF England to 71 Manchester Road Greenfield Oldham OL3 7ES on 14 June 2023 | |
14 Jun 2023 | CH01 | Director's details changed for Mr Philip Matthew Dunster on 1 June 2023 | |
14 Jun 2023 | PSC04 | Change of details for Mr Philip Matthew Dunster as a person with significant control on 1 June 2023 | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2023 | AA | Accounts for a dormant company made up to 28 February 2022 | |
26 May 2022 | AD01 | Registered office address changed from Unity House Westwood Park Drive Wigan WN3 4HE England to 14 Stromness Close Fearnhead Warrington WA2 0TF on 26 May 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
17 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
15 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-20
|