- Company Overview for HAWKE STREET LIMITED (05704258)
- Filing history for HAWKE STREET LIMITED (05704258)
- People for HAWKE STREET LIMITED (05704258)
- Charges for HAWKE STREET LIMITED (05704258)
- Insolvency for HAWKE STREET LIMITED (05704258)
- More for HAWKE STREET LIMITED (05704258)
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) |
---|---|---|---|
21 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Sep 2017 | CH01 | Director's details changed for Mr William Mark David Twelves on 26 September 2017 | |
24 May 2017 | 600 | Appointment of a voluntary liquidator | |
19 May 2017 | LIQ10 | Removal of liquidator by court order | |
24 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2017 | |
23 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2016 | |
12 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 | |
26 Jan 2015 | AD01 | Registered office address changed from Building 2 Hawke Street Sheffield S9 2SU England to 93 Queen Street Sheffield South Yorkshire S1 1WF on 26 January 2015 | |
23 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
23 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2014 | TM02 | Termination of appointment of Helen Mellor as a secretary on 30 May 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from Offices 5-7 Lumford Mill Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1GS to Building 2 Hawke Street Sheffield S9 2SU on 8 September 2014 | |
03 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Jun 2014 | MR04 | Satisfaction of charge 4 in full | |
03 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
06 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
03 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
29 Oct 2013 | AP03 | Appointment of Miss Helen Mellor as a secretary | |
29 Oct 2013 | TM02 | Termination of appointment of Paul Harriman as a secretary | |
02 Apr 2013 | AP03 | Appointment of Mr Paul Harriman as a secretary | |
02 Apr 2013 | TM02 | Termination of appointment of Shirley Hazlewood as a secretary | |
12 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 |