- Company Overview for HAWKEYE TRANSPORT LTD (05635614)
- Filing history for HAWKEYE TRANSPORT LTD (05635614)
- People for HAWKEYE TRANSPORT LTD (05635614)
- Charges for HAWKEYE TRANSPORT LTD (05635614)
- Insolvency for HAWKEYE TRANSPORT LTD (05635614)
- More for HAWKEYE TRANSPORT LTD (05635614)
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) |
---|---|---|---|
05 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2015 | L64.04 | Dissolution deferment | |
18 Feb 2015 | L64.07 | Completion of winding up | |
10 Nov 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Jul 2014 | COCOMP | Order of court to wind up | |
28 Apr 2014 | AP01 | Appointment of Steven Danes as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Brian Eddishaw as a director | |
16 Apr 2014 | TM01 | Termination of appointment of Steven Danes as a director | |
15 Apr 2014 | AP01 | Appointment of Brian Eddishaw as a director | |
21 Mar 2014 | AP01 | Appointment of Steven Danes as a director | |
21 Mar 2014 | TM01 | Termination of appointment of Brian Eddishaw as a director | |
05 Mar 2014 | AP01 | Appointment of Brian Eddishaw as a director | |
19 Feb 2014 | TM01 | Termination of appointment of Colin Gibbin as a director | |
18 Feb 2014 | TM02 | Termination of appointment of Nicola Norrie as a secretary | |
18 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
18 Dec 2013 | AD01 | Registered office address changed from 6 Earls Court Priory Park East Hull HU4 7DY on 18 December 2013 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
15 Dec 2011 | CH03 | Secretary's details changed for Nicola Norrie on 1 January 2011 | |
15 Dec 2011 | CH01 | Director's details changed for Colin Edwin James Gibbin on 1 January 2011 | |
15 Dec 2011 | AD04 | Register(s) moved to registered office address | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
12 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |