HAWTIN PARK DEVELOPMENTS LIMITED: Filings

  • Overview

    Company NameHAWTIN PARK DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05210003
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for HAWTIN PARK DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 19, 2019

    20 pagesLIQ03

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 19, 2018

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 19, 2017

    12 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 20, 2016

    LRESEX

    Statement of affairs with form 4.19

    6 pages4.20

    Confirmation statement made on Aug 31, 2016 with updates

    5 pagesCS01

    Annual return made up to Aug 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    ("Longbow")(the "facility agreement") (the "longbow debenture") an intercreditor deed and a duty of care. 22/06/2015 22/06/2015
    RES13

    Memorandum and Articles of Association

    15 pagesMA

    Registration of charge 052100030003, created on Jun 30, 2015

    70 pagesMR01
    Annotations
    DateAnnotation
    Jul 14, 2015Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Gary Thomas Lever as a director on Mar 31, 2015

    1 pagesTM01

    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 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Aug 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2014

    Statement of capital on Sep 03, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Nicola Jane Crickmore as a secretary on Oct 31, 2013

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Aug 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2013

    Statement of capital on Aug 30, 2013

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Dec 31, 2011

    7 pagesAA

    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