Advanced company searchLink opens in new window

HACKSAW LTD

Company number 07266844

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2018 DS01 Application to strike the company off the register
24 Nov 2017 AA Micro company accounts made up to 15 November 2017
23 Nov 2017 AA01 Previous accounting period extended from 31 August 2017 to 15 November 2017
20 Jul 2017 CS01 Confirmation statement made on 27 May 2017 with updates
20 Jul 2017 PSC01 Notification of Marc Wilmot as a person with significant control on 6 April 2017
20 Jul 2017 PSC01 Notification of Kyle Wilkinson as a person with significant control on 6 April 2017
20 Jul 2017 PSC01 Notification of Daniel Michael Maw as a person with significant control on 6 April 2017
20 Jul 2017 PSC01 Notification of Donald Stanley Gent as a person with significant control on 6 April 2017
20 Jul 2017 PSC01 Notification of Mark Andrew Asquith as a person with significant control on 6 April 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
10 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Oct 2015 CERTNM Company name changed dmsqd LTD\certificate issued on 01/10/15
  • RES15 ‐ Change company name resolution on 2015-09-07
01 Oct 2015 CONNOT Change of name notice
01 Jul 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Jul 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Mar 2014 CERTNM Company name changed DM2 creative LTD\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
13 Mar 2014 CONNOT Change of name notice
31 May 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
31 May 2013 CH01 Director's details changed for Donald Stanley Gent on 24 May 2013
31 May 2013 CH01 Director's details changed for Mr Mark Asquith on 24 May 2013