Advanced company searchLink opens in new window

HAWKINS ANTIQUES & REPRODUCTIONS LTD

Company number 06762638

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)
14 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2014 CH01 Director's details changed for Mr Jeffrey Stewart Hawkins on 18 March 2014
03 Feb 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 5,100
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
29 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Mar 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Mar 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
15 Feb 2011 SH01 Statement of capital following an allotment of shares on 15 April 2010
  • GBP 5,100
22 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
17 May 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 March 2010
09 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Terence Michael Hawkins on 1 October 2009
09 Dec 2009 AD02 Register inspection address has been changed
09 Dec 2009 CH01 Director's details changed for Jeffrey Stewart Hawkins on 1 October 2009
09 Dec 2009 CH01 Director's details changed for Anthony Hawkins on 1 October 2009
25 Feb 2009 88(2) Ad 26/01/09\gbp si 99@1=99\gbp ic 1/100\
15 Dec 2008 288a Director appointed jeffrey stewart hawkins
15 Dec 2008 288a Director appointed anthony hawkins
15 Dec 2008 288a Director and secretary appointed terence michael hawkins
02 Dec 2008 288b Appointment terminated director yomtov jacobs
01 Dec 2008 NEWINC Incorporation