Advanced company searchLink opens in new window

HAWK CONTRACTING (UK) LIMITED

Company number 06650621

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)
02 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2015 4.68 Liquidators' statement of receipts and payments to 26 June 2015
02 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jul 2014 4.20 Statement of affairs with form 4.19
04 Jul 2014 600 Appointment of a voluntary liquidator
04 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jun 2014 AD01 Registered office address changed from the Hop Kilns Eastwood Farm Tarrington Hereford Herefordshire HR1 4JF on 18 June 2014
16 Apr 2014 AP01 Appointment of Mr Jeremy Sinclair Hawkes as a director
15 Apr 2014 TM01 Termination of appointment of Jeanetre Hawkes as a director
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Oct 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
01 Oct 2013 CH01 Director's details changed for Jeanetre Alice Hawkes on 30 September 2013
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
07 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
10 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
07 Oct 2009 AR01 Annual return made up to 18 July 2009 with full list of shareholders
29 Sep 2009 225 Accounting reference date shortened from 31/07/2009 to 30/06/2009
18 Aug 2009 288b Appointment terminated secretary ian slatter
18 Jul 2008 NEWINC Incorporation