-
HAWTIN PARK DEVELOPMENTS LIMITED - THE OFFICES OF SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster, United Kingdom
Company Information
- Company registration number
- 05210003
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- THE OFFICES OF SILKE & CO LTD
- 1st Floor Consort House
- Waterdale
- Doncaster
- DN1 3HR THE OFFICES OF SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR UK
Management
- Managing Directors
- HAYWARD, Richard Leighton
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-08-19
- Dissolved on
- 2020-03-20
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Gracelands Investments Ltd
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- EVER 2477 LIMITED
- Filing of Accounts
- Due Date: 2015-09-30
- Last Date: 2014-12-31
- Last Return Made Up To:
- 2014-08-19
-
HAWTIN PARK DEVELOPMENTS LIMITED Company Description
- HAWTIN PARK DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 05210003. Its current trading status is "closed". It was registered 2004-08-19. It was previously called EVER 2477 LIMITED. It has declared SIC or NACE codes as "68209". It has 1 director The latest accounts are filed up to 2014-12-31. The latest annual return was filed up to 2014-08-19.It can be contacted at The Offices Of Silke & Co Ltd .
Get HAWTIN PARK DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hawtin Park Developments Limited - THE OFFICES OF SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster, United Kingdom
Did you know? kompany provides original and official company documents for HAWTIN PARK DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-03-20) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-09) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-creditors-return-of-final-meeting (2019-12-20) - LIQ14
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-12-13) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-12-18) - LIQ03
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-09) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2016-11-03) - 600
-
resolution (2016-11-03) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-11-03) - 4.20
-
confirmation-statement-with-updates (2016-09-16) - CS01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-04-09) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-13) - MR01
-
memorandum-articles (2015-07-28) - MA
-
mortgage-satisfy-charge-full (2015-07-07) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-05) - AR01
-
resolution (2015-08-06) - RESOLUTIONS
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-11) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-03) - AR01
-
termination-secretary-company-with-name-termination-date (2014-09-03) - TM02
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-30) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-11-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-20) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-10-06) - AP01
-
accounts-with-accounts-type-full (2011-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-07) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-01) - AR01
-
termination-director-company-with-name (2010-10-29) - TM01
-
legacy (2010-05-27) - MG02
-
accounts-with-accounts-type-full (2010-10-02) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date (2009-11-02) - AR01
-
accounts-with-accounts-type-dormant (2009-11-02) - AA
-
legacy (2009-09-11) - 288a
-
legacy (2009-09-11) - 288b
-
legacy (2009-02-05) - 395
-
accounts-with-accounts-type-dormant (2009-01-27) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-19) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-dormant (2007-10-15) - AA
-
legacy (2007-09-28) - 287
-
legacy (2007-09-01) - 363s
-
legacy (2007-07-09) - 288b
keyboard_arrow_right 2006
-
legacy (2006-04-28) - 288b
-
accounts-with-accounts-type-dormant (2006-05-12) - AA
-
legacy (2006-05-19) - 288a
-
legacy (2006-09-08) - 363s
keyboard_arrow_right 2005
-
legacy (2005-09-09) - 363s
keyboard_arrow_right 2004
-
legacy (2004-11-18) - 288a
-
legacy (2004-11-18) - 288b
-
legacy (2004-11-18) - 287
-
legacy (2004-11-18) - 225
-
certificate-change-of-name-company (2004-09-28) - CERTNM
-
incorporation-company (2004-08-19) - NEWINC