Advanced company searchLink opens in new window

HAWKINS CONSTRUCTION (NORTHERN) LIMITED

Company number 04085230

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-23
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