- Company Overview for STANLEY HAWKS LIMITED (06140340)
- Filing history for STANLEY HAWKS LIMITED (06140340)
- People for STANLEY HAWKS LIMITED (06140340)
- More for STANLEY HAWKS LIMITED (06140340)
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 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2012 | AD01 | Registered office address changed from 304 High Road Benfleet SS7 5HB on 11 January 2012 | |
14 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2011 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
23 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2010 | AR01 |
Annual return made up to 6 March 2010 with full list of shareholders
Statement of capital on 2010-10-21
|
|
01 Oct 2010 | CH01 | Director's details changed for Mark Aubrey Stanley Hawkins on 1 January 2010 | |
01 Oct 2010 | CH04 | Secretary's details changed for Jdl Secretarial Limited on 1 January 2010 | |
26 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2009 | 363a | Return made up to 06/03/09; full list of members | |
07 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Apr 2008 | 363s | Return made up to 06/03/08; full list of members | |
06 Mar 2007 | 288b | Secretary resigned | |
06 Mar 2007 | NEWINC | Incorporation |