Advanced company searchLink opens in new window

HAWKE STREET LIMITED

Company number 05704258

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-13
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
  • GBP 1
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