- Company Overview for HAWKBRIDGE LIMITED (07086770)
- Filing history for HAWKBRIDGE LIMITED (07086770)
- People for HAWKBRIDGE LIMITED (07086770)
- More for HAWKBRIDGE LIMITED (07086770)
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) |
---|---|---|---|
21 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2013 | DS01 | Application to strike the company off the register | |
17 Dec 2012 | AR01 |
Annual return made up to 25 November 2012 with full list of shareholders
Statement of capital on 2012-12-17
|
|
18 Sep 2012 | AP01 | Appointment of Mrs Victoria Hall as a director on 4 September 2012 | |
18 Sep 2012 | AP02 | Appointment of Emb Folds Ltd as a director on 4 September 2012 | |
18 Sep 2012 | TM01 | Termination of appointment of Sandra Ainsley as a director on 4 September 2012 | |
18 Sep 2012 | AD01 | Registered office address changed from 122 Greenways Consett County Durham DH8 7DJ England on 18 September 2012 | |
05 Apr 2012 | AD01 | Registered office address changed from 112 Greenways Consett County Durham DH8 7DJ United Kingdom on 5 April 2012 | |
05 Apr 2012 | CH01 | Director's details changed for Miss Sandra Ainsley on 5 April 2012 | |
13 Mar 2012 | AD01 | Registered office address changed from 5 Metcalfe Road Consett County Durham DH8 7HD United Kingdom on 13 March 2012 | |
13 Mar 2012 | CH01 | Director's details changed for Miss Sandra Ainsley on 13 March 2012 | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
02 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
02 Nov 2011 | AD02 | Register inspection address has been changed | |
31 Oct 2011 | TM02 | Termination of appointment of Bournewood Limited as a secretary on 26 October 2011 | |
31 Oct 2011 | AP04 | Appointment of Chestnut Secretaries Ltd as a secretary on 26 October 2011 | |
27 May 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Mar 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
29 Nov 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
21 Jul 2010 | TM01 | Termination of appointment of Peter O'brien as a director | |
21 Jul 2010 | AD01 | Registered office address changed from 10 West Terrace Stanhope Bishop Auckland County Durham DL13 2PD United Kingdom on 21 July 2010 | |
21 Jul 2010 | AP01 | Appointment of Miss Sandra Ainsley as a director |