Advanced company searchLink opens in new window

HAWK CATERING LIMITED

Company number 07288884

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
13 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
22 Aug 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
10 Aug 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
03 Sep 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
31 Aug 2017 PSC01 Notification of Nicola Jane Maslin as a person with significant control on 18 June 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
26 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
28 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Sep 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
10 Sep 2014 AD01 Registered office address changed from 53 Chestnut Avenue Belper Derbyshire DE56 1LY United Kingdom to Flat 1 5 Red Lion Square Heanor Derbyshire DE75 7PA on 10 September 2014
10 Sep 2014 CH01 Director's details changed for Mrs Nicola Jane Green on 22 August 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Aug 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
17 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
09 Oct 2012 AD01 Registered office address changed from 32 Dannah Street Ripley Derbyshire DE5 3BD on 9 October 2012