Advanced company searchLink opens in new window

HAWTHORNS CARDIFF LIMITED

Company number 05510543

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)
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
  • GBP 1
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
  • GBP 1
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