Advanced company searchLink opens in new window

HAWKSLAND HOLDINGS LIMITED

Company number 06041260

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)
30 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2024 DS01 Application to strike the company off the register
19 Mar 2024 AA Micro company accounts made up to 30 June 2023
17 Aug 2023 AD01 Registered office address changed from 74 Lairgate Beverley HU17 8EU United Kingdom to 72 Lairgate Beverley HU17 8EU on 17 August 2023
19 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
07 Mar 2023 AA Micro company accounts made up to 30 June 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
09 Jun 2022 PSC01 Notification of Janet Windas as a person with significant control on 14 December 2021
09 Jun 2022 PSC07 Cessation of Gary Windas as a person with significant control on 1 September 2021
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
14 Jan 2022 AP01 Appointment of Mr Nigel Garner as a director on 12 January 2022
14 Jan 2022 AP01 Appointment of Nicole Windas as a director on 13 December 2021
14 Jan 2022 AP01 Appointment of Mrs Janet Windas as a director on 13 December 2021
14 Jan 2022 TM02 Termination of appointment of Gary Windas as a secretary on 14 December 2021
14 Jan 2022 TM01 Termination of appointment of Gary Windas as a director on 14 December 2021
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
21 Sep 2021 TM01 Termination of appointment of Jonathan David George Laughton as a director on 1 September 2021
02 Mar 2021 AA Micro company accounts made up to 30 June 2020
01 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with updates
25 Aug 2020 AD01 Registered office address changed from C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle HU13 0EG to 74 Lairgate Beverley HU17 8EU on 25 August 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
13 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
15 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
08 Nov 2018 AA Total exemption full accounts made up to 30 June 2018