HAWTHORN CARPENTRY LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 21/10/2521 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
| 27/02/2527 February 2025 | Change of details for Mr Dean Connolly as a person with significant control on 2025-02-26 |
| 27/02/2527 February 2025 | Registered office address changed from Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW United Kingdom to 11 Narcot Lane Chalfont St. Giles HP8 4DA on 2025-02-27 |
| 27/02/2527 February 2025 | Director's details changed for Mr Dean Connolly on 2025-02-26 |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
| 16/05/2316 May 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 01/02/231 February 2023 | Change of details for Mr Dean Connolly as a person with significant control on 2023-02-01 |
| 01/02/231 February 2023 | Director's details changed for Mr Dean Connolly on 2023-02-01 |
| 01/02/231 February 2023 | Registered office address changed from College House (Wg) 17 King Edwards Road Ruislip Middlesex HA4 7AE United Kingdom to Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW on 2023-02-01 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 08/10/218 October 2021 | Change of details for Mr Dean Connolly as a person with significant control on 2021-10-08 |
| 08/10/218 October 2021 | Registered office address changed from 12 Sibleys Rise South Heath Great Missenden HP16 9QQ England to College House (Wg) 17 King Edwards Road Ruislip Middlesex HA4 7AE on 2021-10-08 |
| 08/10/218 October 2021 | Director's details changed for Mr Dean Connolly on 2021-10-08 |
| 17/05/2117 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company