- Company Overview for HAWKLETT MANAGEMENT SERVICES LIMITED (06868094)
- Filing history for HAWKLETT MANAGEMENT SERVICES LIMITED (06868094)
- People for HAWKLETT MANAGEMENT SERVICES LIMITED (06868094)
- Insolvency for HAWKLETT MANAGEMENT SERVICES LIMITED (06868094)
- More for HAWKLETT MANAGEMENT SERVICES LIMITED (06868094)
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) |
---|---|---|---|
28 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2018 | |
03 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2017 | |
26 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 September 2016 | |
05 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
05 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2015 | AD01 | Registered office address changed from 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd to 79 Caroline Street Birmingham B3 1UP on 15 September 2015 | |
12 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
19 Feb 2013 | TM01 | Termination of appointment of Kenneth Noble as a director | |
19 Feb 2013 | AP01 | Appointment of Mr Tim Hawkins as a director | |
19 Feb 2013 | AP01 | Appointment of Mr Paul Bryan Mullett as a director | |
19 Feb 2013 | CERTNM |
Company name changed sterling one hundred LIMITED\certificate issued on 19/02/13
|
|
29 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
20 Apr 2012 | AP01 | Appointment of Mr Kenneth Lee Michael Noble as a director | |
20 Apr 2012 | TM01 | Termination of appointment of Stefan Wissenbach as a director | |
20 Apr 2012 | TM02 | Termination of appointment of Diana Wissenbach as a secretary | |
03 Jan 2012 | AD01 | Registered office address changed from Home Farm Stables the Berkswell Estate Meriden Road Berkswell CV7 7SL on 3 January 2012 | |
12 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 |