- Company Overview for HAWK CATERING LIMITED (07288884)
- Filing history for HAWK CATERING LIMITED (07288884)
- People for HAWK CATERING LIMITED (07288884)
- More for HAWK CATERING LIMITED (07288884)
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
|
|
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
|
|
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
|
|
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
|
|
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 |