Advanced company searchLink opens in new window

HAWBURYTHORN SEVEN LIMITED

Company number 00261078

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)
24 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Oct 2018 600 Appointment of a voluntary liquidator
05 Oct 2018 LIQ01 Declaration of solvency
05 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-21
10 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-09
29 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
26 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,606
05 Aug 2015 TM01 Termination of appointment of Robert Peter Richard Iliffe as a director on 31 July 2015
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2,606
26 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2,606
07 Oct 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Sep 2013 AP01 Appointment of Mr Stephen Paul Sadler as a director
21 Dec 2012 AP01 Appointment of 3Rd Baron Iliffe of Yattendon Robert Peter Richard Iliffe as a director
21 Dec 2012 AD01 Registered office address changed from 65/68 High St Burton on Trent DE14 1LE on 21 December 2012
20 Dec 2012 TM02 Termination of appointment of Darren Boden as a secretary
20 Dec 2012 TM01 Termination of appointment of David Fordham as a director
20 Dec 2012 AP03 Appointment of Mrs Catherine Elinor Fleming as a secretary
20 Dec 2012 AP01 Appointment of Mrs Catherine Elinor Fleming as a director