HAWKINS CONSTRUCTION (NORTHERN) LIMITED
Company number 04085230
- Company Overview for HAWKINS CONSTRUCTION (NORTHERN) LIMITED (04085230)
- Filing history for HAWKINS CONSTRUCTION (NORTHERN) LIMITED (04085230)
- People for HAWKINS CONSTRUCTION (NORTHERN) LIMITED (04085230)
- Charges for HAWKINS CONSTRUCTION (NORTHERN) LIMITED (04085230)
- Insolvency for HAWKINS CONSTRUCTION (NORTHERN) LIMITED (04085230)
- More for HAWKINS CONSTRUCTION (NORTHERN) LIMITED (04085230)
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) |
---|---|---|---|
27 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2024 | |
31 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2023 | |
04 Jul 2022 | AD01 | Registered office address changed from Unit 3 2nd Floor Peel House Peel Lane, West Pimbo Skelmersdale Lancashire WN8 9PT England to C/O Begbies Traynor 1 Old Hall Street Liverpool L3 9HF on 4 July 2022 | |
04 Jul 2022 | LIQ02 | Statement of affairs | |
04 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2022 | CH03 | Secretary's details changed for Shaun Sykes on 25 February 2022 | |
25 Feb 2022 | CH01 | Director's details changed for Mr Shaun Sykes on 25 February 2022 | |
25 Feb 2022 | CH01 | Director's details changed for Mr Benjamin Melvin Birchall on 25 February 2022 | |
04 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
16 Jul 2020 | CH03 | Secretary's details changed for Shaun Sykes on 16 July 2020 | |
16 Jul 2020 | CH01 | Director's details changed for Mr Shaun Sykes on 16 July 2020 | |
01 May 2020 | AD01 | Registered office address changed from 33 Sandy Lane Skelmersdale Lancashire WN8 8LA to Unit 3 2nd Floor Peel House Peel Lane, West Pimbo Skelmersdale Lancashire WN8 9PT on 1 May 2020 | |
24 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jan 2020 | CH01 | Director's details changed for Mr Benjamin Melvin Birchall on 22 January 2020 | |
22 Jan 2020 | CH01 | Director's details changed for Shaun Sykes on 22 January 2020 | |
22 Jan 2020 | PSC04 | Change of details for Mr Shaun Sykes as a person with significant control on 22 January 2020 | |
07 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
02 Oct 2018 | PSC01 | Notification of Shaun Sykes as a person with significant control on 31 July 2018 | |
02 Oct 2018 | PSC07 | Cessation of Joseph Johnson as a person with significant control on 31 July 2018 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |