HAWTIN PARK DEVELOPMENTS LIMITED: Filings
Overview
Company Name | HAWTIN PARK DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05210003 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for HAWTIN PARK DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 19, 2019 | 20 pages | LIQ03 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 19, 2018 | 17 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 19, 2017 | 12 pages | LIQ03 | ||||||||||||||
Registered office address changed from The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on Nov 09, 2016 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Annual return made up to Aug 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||
Registration of charge 052100030003, created on Jun 30, 2015 | 70 pages | MR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Termination of appointment of Gary Thomas Lever as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR to The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR on Dec 11, 2014 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Aug 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Nicola Jane Crickmore as a secretary on Oct 31, 2013 | 1 pages | TM02 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||||||
Annual return made up to Aug 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0