- Company Overview for HAWKDALE LIMITED (02033311)
- Filing history for HAWKDALE LIMITED (02033311)
- People for HAWKDALE LIMITED (02033311)
- Charges for HAWKDALE LIMITED (02033311)
- Insolvency for HAWKDALE LIMITED (02033311)
- More for HAWKDALE LIMITED (02033311)
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
|
|
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
|
|
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 |