HAWTHORN DESIGN SERVICES LTD

20 Whitehouse Drive, Long Stratton, NR15 2TD, Norfolk, England
StatusDISSOLVED
Company No.06688142
CategoryPrivate Limited Company
Incorporated03 Sep 2008
Age15 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 6 months, 14 days

SUMMARY

HAWTHORN DESIGN SERVICES LTD is an dissolved private limited company with number 06688142. It was incorporated 15 years, 8 months, 6 days ago, on 03 September 2008 and it was dissolved 2 years, 6 months, 14 days ago, on 26 October 2021. The company address is 20 Whitehouse Drive, Long Stratton, NR15 2TD, Norfolk, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

Old address: C/O Jenny Austen Ltd the Street Long Stratton Norwich Norfolk NR15 2XQ England

Change date: 2017-09-25

New address: 20 Whitehouse Drive Long Stratton Norfolk NR15 2TD

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

New address: C/O Jenny Austen Ltd the Street Long Stratton Norwich Norfolk NR15 2XQ

Change date: 2016-12-07

Old address: C/O Jenny Austen Ltd the Street Long Stratton Norwich NR15 2AH

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Address

Type: AD01

Old address: Old Manor House the Street Long Stratton Norwich NR15 2XJ

Change date: 2013-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Address

Type: AD01

Old address: 2 Hawthorn Close Diss Norfolk IP22 4ZB United Kingdom

Change date: 2012-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2012

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Roy Lamb

Change date: 2012-09-30

Documents

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Lamb

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

Change person director company with change date

Date: 06 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-06

Officer name: Peter Roy Lamb

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 03 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCORDIA INVESTMENTS LTD

14 PHOENIX PARK,COALVILLE,LE67 3HB

Number:04262493
Status:ACTIVE
Category:Private Limited Company

BRAVO TUTORS LTD

DEPTFORD METHODIST MISSION,LONDON,SE8 3BT

Number:09879257
Status:ACTIVE
Category:Private Limited Company

CEREBRUM CARE LIMITED

1 CLIFTON ROAD,LONDON,N3 2AS

Number:10848454
Status:ACTIVE
Category:Private Limited Company

CHELSILAUREN LTD

17 THAMES ROAD,BARKING,IG11 0HS

Number:11964031
Status:ACTIVE
Category:Private Limited Company

THE CIDER BELL LIMITED

VIRGINIA HOUSE 56 WARWICK ROAD,SOLIHULL,B92 7HX

Number:08980747
Status:ACTIVE
Category:Private Limited Company

THE COURTYARD HIGH STREET RESIDENTS ASSOCIATION LIMITED

77 C/O LEETE ESTATE MANAGEMENT,WINDSOR,SL4 1EH

Number:03921297
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source