- Company Overview for HAWKCORP LIMITED (06464289)
- Filing history for HAWKCORP LIMITED (06464289)
- People for HAWKCORP LIMITED (06464289)
- Insolvency for HAWKCORP LIMITED (06464289)
- More for HAWKCORP LIMITED (06464289)
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) |
---|---|---|---|
13 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 July 2016 | |
19 Feb 2016 | AD01 | Registered office address changed from Greenway Hookley Lane Elstead Godalming Surrey GU8 6JB to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 19 February 2016 | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 Sep 2015 | AA01 | Previous accounting period shortened from 31 January 2016 to 19 July 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from Greenway Hookley Lane Elstead Godalming Surrey GU8 6JB to Greenway Hookley Lane Elstead Godalming Surrey GU8 6JB on 4 August 2015 | |
03 Aug 2015 | 4.70 | Declaration of solvency | |
03 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
13 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-04
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
19 Jun 2012 | CH01 | Director's details changed for Mr Roger Dietrich on 6 June 2012 | |
19 Jun 2012 | AD01 | Registered office address changed from 10 Stretton Court Wey Road Weybridge Surrey KT13 8GZ United Kingdom on 19 June 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
23 Feb 2010 | CH03 | Secretary's details changed for Margarita O'malley on 22 February 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Mr Roger Dietrich on 1 December 2009 |