Advanced company searchLink opens in new window

HAWKLETT MANAGEMENT SERVICES LIMITED

Company number 06868094

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-24
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-11-30
  • NM01 ‐ Change of name by resolution
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