- Company Overview for THE HAWKING CENTRE LIMITED (05145820)
- Filing history for THE HAWKING CENTRE LIMITED (05145820)
- People for THE HAWKING CENTRE LIMITED (05145820)
- More for THE HAWKING CENTRE LIMITED (05145820)
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 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2019 | DS01 | Application to strike the company off the register | |
14 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
02 Apr 2019 | PSC07 | Cessation of Joanna Catherine Holmes as a person with significant control on 1 April 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Joanna Catherine Holmes as a director on 1 April 2019 | |
02 Apr 2019 | PSC01 | Notification of Leigh William Holmes as a person with significant control on 1 April 2019 | |
02 Apr 2019 | TM02 | Termination of appointment of Joanna Catherine Holmes as a secretary on 1 April 2019 | |
02 Apr 2019 | AP01 | Appointment of Mr Leigh William Holmes as a director on 1 April 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from Keepers Cottage Sharsted Wood Doddington Sittingbourne ME9 0JU England to Flat 24 Preston Hall Aylesford Kent ME20 7FJ on 19 March 2019 | |
06 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
08 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
03 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
20 Sep 2016 | AD01 | Registered office address changed from 2 Stanley Villas Highsted Valley Rodmersham Sittingbourne Kent ME9 0AB to Keepers Cottage Sharsted Wood Doddington Sittingbourne ME9 0JU on 20 September 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Mrs Joanna Catherine Holmes on 6 September 2016 | |
19 Sep 2016 | CH03 | Secretary's details changed for Mrs Joanna Catherine Holmes on 6 September 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
07 Sep 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
08 Dec 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
10 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders |