Advanced company searchLink opens in new window

HAWKDALE LIMITED

Company number 02033311

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
29 Nov 2012 AD01 Registered office address changed from C/O C/O Carmichael & Co 2nd Floor Portland Tower Portland Street Manchester M1 3LF England on 29 November 2012
07 Sep 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Sep 2012 4.20 Statement of affairs with form 4.19
07 Sep 2012 600 Appointment of a voluntary liquidator
07 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-31
24 Aug 2012 AD01 Registered office address changed from Oakdene Bonnington Ashford Kent TN25 7BN on 24 August 2012
21 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 4
04 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
Statement of capital on 2012-03-04
  • GBP 1,000
04 Mar 2012 TM01 Termination of appointment of Gavin Andrew Ransley as a director on 1 November 2011
04 Mar 2012 TM02 Termination of appointment of Gavin Andrew Ransley as a secretary on 1 November 2011
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jun 2011 AP01 Appointment of Mr Terence John Ransley as a director
20 Apr 2011 TM01 Termination of appointment of Jason Ransley as a director
09 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Mr Gavin Andrew Ransley on 31 December 2009
10 Mar 2010 CH01 Director's details changed for Jason John Ransley on 31 December 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Feb 2009 363a Return made up to 16/02/09; full list of members
23 Feb 2009 288a Secretary appointed mr gavin andrew ransley
23 Feb 2009 288a Director appointed mr gavin andrew ransley