HAWORTH GROUP HOLDINGS (UK) LIMITED

07838188
10 FLEET PLACE LONDON EC4M 7RB

Documents

Documents
Date Category Description Pages
25 Sep 2024 insolvency Liquidation Voluntary Removal Of Liquidator By Court 19 Buy now
30 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
24 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
11 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Apr 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Apr 2022 resolution Resolution 1 Buy now
10 Apr 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 capital Statement of capital (Section 108) 4 Buy now
30 Sep 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Sep 2021 insolvency Solvency Statement dated 27/09/21 1 Buy now
30 Sep 2021 resolution Resolution 1 Buy now
21 Jan 2021 officers Termination of appointment of director (Patrick John Keddy) 1 Buy now
21 Jan 2021 officers Appointment of director (Mr Philip Ernest Shepley) 2 Buy now
21 Jan 2021 officers Appointment of director (Nicholas Ben Ford) 2 Buy now
01 Dec 2020 accounts Annual Accounts 17 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 officers Termination of appointment of director (Charlotte Helen Marshall) 1 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2019 officers Termination of appointment of director (Simon Paul Golesworthy) 1 Buy now
16 Apr 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Jan 2019 capital Notice of cancellation of shares 4 Buy now
07 Jan 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
21 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2018 officers Appointment of director (Mr Simon Paul Golesworthy) 2 Buy now
20 Dec 2018 officers Appointment of director (Mr Patrick John Keddy) 2 Buy now
20 Dec 2018 officers Appointment of director (Mrs Charlotte Helen Marshall) 2 Buy now
20 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2018 officers Termination of appointment of director (Lindsay Jane Needham) 1 Buy now
20 Dec 2018 officers Termination of appointment of director (Lorraine Haworth) 1 Buy now
20 Dec 2018 officers Termination of appointment of director (Adam David Haworth) 1 Buy now
20 Dec 2018 officers Termination of appointment of director (David Haworth) 1 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2018 accounts Annual Accounts 31 Buy now
07 Mar 2018 accounts Annual Accounts 32 Buy now
05 Jan 2018 officers Appointment of director (Mrs Lindsay Jane Needham) 2 Buy now
05 Jan 2018 officers Termination of appointment of director (Lindsay Jane Needham) 1 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2017 accounts Annual Accounts 33 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2015 annual-return Annual Return 6 Buy now
29 Oct 2015 accounts Annual Accounts 24 Buy now
04 Dec 2014 annual-return Annual Return 6 Buy now
12 Nov 2014 accounts Annual Accounts 24 Buy now
27 Feb 2014 accounts Annual Accounts 23 Buy now
13 Dec 2013 annual-return Annual Return 5 Buy now
08 May 2013 annual-return Annual Return 6 Buy now
01 Feb 2013 accounts Annual Accounts 7 Buy now
21 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
21 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Feb 2012 capital Return of Allotment of shares 4 Buy now
08 Feb 2012 resolution Resolution 2 Buy now
08 Feb 2012 capital Return of Allotment of shares 4 Buy now
08 Feb 2012 resolution Resolution 11 Buy now
06 Feb 2012 officers Appointment of director (Lindsay Jane Needham) 3 Buy now
06 Feb 2012 officers Appointment of director (Adam David Haworth) 3 Buy now
06 Feb 2012 officers Appointment of director (Mrs Lorraine Haworth) 3 Buy now
06 Feb 2012 officers Appointment of director (Mr David Haworth) 3 Buy now
08 Nov 2011 officers Termination of appointment of director (Graham Stephens) 1 Buy now
07 Nov 2011 incorporation Incorporation Company 18 Buy now