- Company Overview for HAWTHORNS CARDIFF LIMITED (05510543)
- Filing history for HAWTHORNS CARDIFF LIMITED (05510543)
- People for HAWTHORNS CARDIFF LIMITED (05510543)
- Charges for HAWTHORNS CARDIFF LIMITED (05510543)
- More for HAWTHORNS CARDIFF LIMITED (05510543)
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 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2015 | DS01 | Application to strike the company off the register | |
01 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
13 Aug 2014 | MR04 | Satisfaction of charge 055105430003 in full | |
13 Aug 2014 | MR04 | Satisfaction of charge 055105430002 in full | |
13 Aug 2014 | MR04 | Satisfaction of charge 055105430004 in full | |
11 Aug 2014 | TM01 | Termination of appointment of Peter Stewart Harrison as a director on 11 August 2014 | |
24 Apr 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
24 Apr 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
24 Apr 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
24 Apr 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
03 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
04 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
30 Jul 2013 | CH01 | Director's details changed for Mr Nigel Gordon Bannister on 14 July 2013 | |
04 Jun 2013 | AP01 | Appointment of Mr Peter Stewart Harrison as a director | |
23 May 2013 | MR01 | Registration of charge 055105430004 | |
16 May 2013 | MR01 | Registration of charge 055105430002 | |
16 May 2013 | MR01 | Registration of charge 055105430003 | |
24 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
25 May 2012 | AA | Full accounts made up to 31 December 2011 | |
11 May 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
03 Apr 2012 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
03 Apr 2012 | CH01 | Director's details changed for Mr Nigel Gordon Bannister on 18 January 2011 |