HAWTHORN N C LIMITED
Status | DISSOLVED |
Company No. | 04968168 |
Category | Private Limited Company |
Incorporated | 18 Nov 2003 |
Age | 20 years, 6 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 14 days |
SUMMARY
HAWTHORN N C LIMITED is an dissolved private limited company with number 04968168. It was incorporated 20 years, 6 months, 12 days ago, on 18 November 2003 and it was dissolved 3 years, 2 months, 14 days ago, on 16 March 2021. The company address is Sandringham House Sandringham House, Bridgend, CF31 1LY, Mid Glamorgan.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jul 2017
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-13
Old address: 26 Lon Yr Eglwys St Brides Major Bridgend Glamorgan CF32 0SH
New address: Sandringham House Australian Terrace Bridgend Mid Glamorgan CF31 1LY
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jocelyn Baty
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/07; full list of members
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/06; full list of members
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/04; full list of members
Documents
Legacy
Date: 16 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 16/03/04 from: 81 hawthorn way bridgend CF31 2PG
Documents
Legacy
Date: 06 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 06/12/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX
Documents
Legacy
Date: 06 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/11/03--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
70 STAMFORD HILL,LONDON,N16 6XS
Number: | 11495340 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NEWPORT STREET,TIVERTON,EX16 6NL
Number: | 11027707 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RECTORY,MANNINGTREE,CO11 2JX
Number: | 09216300 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SCANDIA-HUS BUSINESS PARK,EAST GRINSTEAD,RH19 2LP
Number: | 09139193 |
Status: | ACTIVE |
Category: | Private Limited Company |
391 BENTON ROAD,NEWCASTLE UPON TYNE,NE7 7EE
Number: | 09813328 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 PENTONS CLOSE,ALTON,GU34 4BE
Number: | 10069444 |
Status: | ACTIVE |
Category: | Private Limited Company |