- Company Overview for HAWTHORNS MORPETH LIMITED (12526522)
- Filing history for HAWTHORNS MORPETH LIMITED (12526522)
- People for HAWTHORNS MORPETH LIMITED (12526522)
- More for HAWTHORNS MORPETH LIMITED (12526522)
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) |
---|---|---|---|
21 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2024 | CH01 | Director's details changed for Mr Sean Hawthorn on 20 September 2023 | |
26 Feb 2024 | CH01 | Director's details changed for Mr Christopher Hawthorn on 20 September 2023 | |
21 Feb 2024 | DS01 | Application to strike the company off the register | |
13 Jan 2024 | AD01 | Registered office address changed from Borough Hall Wellway Morpeth Northumberland NE61 1BN United Kingdom to Unit 6 Brunswick Industrial Estate Brunswick Newcastle upon Tyne Tyne and Wear NE13 7BA on 13 January 2024 | |
20 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with updates | |
07 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
09 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
09 Apr 2021 | PSC04 | Change of details for Mrs Deborah Madeleine Hawthorn as a person with significant control on 26 March 2021 | |
09 Apr 2021 | PSC04 | Change of details for Mr Alfred Hawthorn as a person with significant control on 26 March 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Mr Christopher Hawthorn on 1 October 2020 | |
26 Mar 2020 | CH01 | Director's details changed for Mr Dean Hawthorn on 19 March 2020 | |
19 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-19
|