Advanced company searchLink opens in new window

HAUK SECURITY LIMITED

Company number 07394663

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Feb 2019 TM01 Termination of appointment of Shaun Napier as a director on 8 February 2019
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Nov 2016 CS01 Confirmation statement made on 1 October 2016 with updates
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
06 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
13 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Nov 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
26 Sep 2013 MR01 Registration of charge 073946630001
02 Aug 2013 CERTNM Company name changed housing assist uk LIMITED\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
29 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 28 February 2012
18 Jan 2012 AA01 Current accounting period extended from 31 October 2011 to 28 February 2012
04 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
28 Jul 2011 AD01 Registered office address changed from Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL England on 28 July 2011
02 Feb 2011 AP01 Appointment of Mr Shaun Napier as a director
02 Feb 2011 TM01 Termination of appointment of Martin Machan as a director
02 Feb 2011 CERTNM Company name changed fast direct LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
01 Oct 2010 NEWINC Incorporation