- Company Overview for HAWTHORN DISTRIBUTION LTD (NI073268)
- Filing history for HAWTHORN DISTRIBUTION LTD (NI073268)
- People for HAWTHORN DISTRIBUTION LTD (NI073268)
- More for HAWTHORN DISTRIBUTION LTD (NI073268)
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) |
---|---|---|---|
06 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2024 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
26 Dec 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
22 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with updates | |
25 Apr 2023 | AA01 | Previous accounting period extended from 31 July 2022 to 31 January 2023 | |
01 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
23 May 2022 | TM01 | Termination of appointment of Elizabeth Filbin as a director on 23 May 2022 | |
29 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
26 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
13 Aug 2020 | AD01 | Registered office address changed from 70a Chancellors Road Newry BT35 8QB Northern Ireland to Unit F North Business Park Cloghanramer Road Newry BT34 1QG on 13 August 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
06 Aug 2019 | AP01 | Appointment of Mr Dennis Niblock as a director on 21 November 2018 | |
06 Aug 2019 | TM01 | Termination of appointment of Katerina Svarcova as a director on 21 November 2018 | |
29 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Ms Elizabeth Filbin on 6 September 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Feb 2017 | AD01 | Registered office address changed from Unit B Unit B Itec Business Park Armagh Road Newry BT35 6DN to 70a Chancellors Road Newry BT35 8QB on 21 February 2017 | |
26 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates |