Advanced company searchLink opens in new window

HAWTHORNS RETIREMENT GROUP UK LIMITED

Company number 06123108

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 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
05 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 29 September 2019
30 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 29 September 2018
08 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 29 September 2017
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
08 Dec 2016 4.68 Liquidators' statement of receipts and payments to 29 September 2016
06 Jul 2016 TM01 Termination of appointment of Keith Russell Crockett as a director on 30 June 2016
15 Jun 2016 AD03 Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU
15 Jun 2016 AD02 Register inspection address has been changed from 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN England to 2nd Floor 11 Old Jewry London EC2R 8DU
15 Oct 2015 AD01 Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Hill House 1 Little New Street London EC4A 3TR on 15 October 2015
14 Oct 2015 600 Appointment of a voluntary liquidator
14 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-30
14 Oct 2015 4.70 Declaration of solvency
19 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 9,010,000
01 May 2015 AP04 Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015
30 Apr 2015 TM02 Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015
30 Apr 2015 AD01 Registered office address changed from 125 London Wall London EC2Y 5AL England to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015
08 Oct 2014 AD01 Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW England to 125 London Wall London EC2Y 5AL on 8 October 2014
04 Sep 2014 AUD Auditor's resignation
31 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ 11/08/2014
22 Aug 2014 CH01 Director's details changed for Mr Keith Crockett on 14 August 2014
19 Aug 2014 AP01 Appointment of Mr Justin Skiver as a director on 14 August 2014
19 Aug 2014 AP01 Appointment of Mr John Anthony Goodey as a director on 14 August 2014