HAWTHORN TRANSITION SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06788699 |
Category | Private Limited Company |
Incorporated | 12 Jan 2009 |
Age | 15 years, 4 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2022 |
Years | 2 years, 3 months, 7 days |
SUMMARY
HAWTHORN TRANSITION SERVICES LIMITED is an dissolved private limited company with number 06788699. It was incorporated 15 years, 4 months, 17 days ago, on 12 January 2009 and it was dissolved 2 years, 3 months, 7 days ago, on 22 February 2022. The company address is 14 Collington Lane East, Bexhill On Sea, TN39 3RG, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 22 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Nov 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company previous extended
Date: 01 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
New date: 2020-07-31
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Change person director company with change date
Date: 16 Mar 2016
Action Date: 19 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-19
Officer name: Mrs Lauren Ann Fermor
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Gazette filings brought up to date
Date: 07 May 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lauren Ann Fermor
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Change person director company with change date
Date: 21 Jan 2011
Action Date: 21 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-21
Officer name: Geraldine Annette Marshall
Documents
Capital name of class of shares
Date: 19 Jan 2011
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Geraldine Annette Marshall
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Alexander Marshall
Documents
Some Companies
BRILLIANT BAGEL BURGER LIMITED
82 BERKELEY STREET,GLASGOW,G3 7DS
Number: | SC541960 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 RUDDLESWAY,WINDSOR,SL4 5SF
Number: | 08019258 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 QUEEN STREET,NEWTON ABBOT,TQ12 2EU
Number: | 07865618 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 CROSSGATE,,KY15 5AS
Number: | SC033931 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERSHIP RENEWABLES LIMITED
GROUND FLOOR PACKWOOD HOUSE,STRATFORD-UPON-AVON,CV37 6RP
Number: | 09274698 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TENBY PLACE 102 SELBY ROAD,NOTTINGHAM,NG2 7BA
Number: | 11554402 |
Status: | ACTIVE |
Category: | Private Limited Company |