- Company Overview for HAWK COMMUNICATIONS AND BUSINESS SERVICES LIMITED (04884511)
- Filing history for HAWK COMMUNICATIONS AND BUSINESS SERVICES LIMITED (04884511)
- People for HAWK COMMUNICATIONS AND BUSINESS SERVICES LIMITED (04884511)
- Insolvency for HAWK COMMUNICATIONS AND BUSINESS SERVICES LIMITED (04884511)
- More for HAWK COMMUNICATIONS AND BUSINESS SERVICES LIMITED (04884511)
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) |
---|---|---|---|
18 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Aug 2022 | AD01 | Registered office address changed from Rushtons Insolvency Limited 3 Merchant's Quay, Ashley Lane Shipley West Yorkshire BO17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 8 August 2022 | |
21 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2022 | |
11 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2021 | |
20 May 2020 | AD01 | Registered office address changed from 7 Carla Beck House Carla Beck Lane Carleton Skipton North Yorkshire BD23 3BQ to Rushtons Insolvency Limited 3 Merchant's Quay, Ashley Lane Shipley West Yorkshire BO17 7DB on 20 May 2020 | |
11 May 2020 | 600 | Appointment of a voluntary liquidator | |
11 May 2020 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2020 | LIQ01 | Declaration of solvency | |
05 Mar 2020 | TM01 | Termination of appointment of Maxwell Scott Brear as a director on 4 March 2020 | |
20 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
07 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
21 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
28 Aug 2014 | CH01 | Director's details changed for Mr Maxwell Scott Brear on 1 January 2014 | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-15
|