- Company Overview for HAWK (WEM) 3 LTD (05316207)
- Filing history for HAWK (WEM) 3 LTD (05316207)
- People for HAWK (WEM) 3 LTD (05316207)
- Charges for HAWK (WEM) 3 LTD (05316207)
- More for HAWK (WEM) 3 LTD (05316207)
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 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
19 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
10 Jul 2023 | AA | Micro company accounts made up to 30 June 2023 | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
14 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2023 | AD01 | Registered office address changed from Unit C Sandford Industrial Estate Whitchurch SY13 2AN England to 2 Aston Street Aston Street Wem Shrewsbury SY4 5AY on 13 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2022 | AD01 | Registered office address changed from The Grange Aston Street Wem Shrewsbury SY4 5AY United Kingdom to Unit C Sandford Industrial Estate Whitchurch SY13 2AN on 26 July 2022 | |
02 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
01 Feb 2022 | TM01 | Termination of appointment of Janette Helen Hawkins as a director on 1 February 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
08 Apr 2021 | TM02 | Termination of appointment of Alan Arthur Nixon as a secretary on 1 April 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Alan Arthur Nixon as a director on 8 March 2021 | |
10 Mar 2021 | AP01 | Appointment of Mrs Janette Helen Hawkins as a director on 8 March 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
17 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
24 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
16 Dec 2019 | TM01 | Termination of appointment of Michael Edward Ernest Hawkins as a director on 16 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Mrs Janette Helen Hawkins as a director on 16 December 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Ian Reeves as a director on 10 July 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from Charleston House Cruckmoor Lane Prees Green Whitchurch Shropshire SY13 2BS to The Grange Aston Street Wem Shrewsbury SY4 5AY on 23 July 2019 | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 Mar 2019 | PSC07 | Cessation of Janette Helen Hawkins as a person with significant control on 1 August 2016 |