Advanced company searchLink opens in new window

HAWK VISION LIMITED

Company number 07438004

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 Feb 2017 CH01 Director's details changed for Mr Rakesh Sidhu on 14 February 2017
14 Feb 2017 TM01 Termination of appointment of Rakesh Sidhu as a director on 14 February 2017
14 Feb 2017 AP01 Appointment of Mr Sanjinder Singh as a director on 14 February 2017
14 Feb 2017 CH03 Secretary's details changed for Mr Rakesh Sidhu on 13 February 2017
14 Feb 2017 CS01 Confirmation statement made on 12 November 2016 with updates
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2016 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jul 2015 AD01 Registered office address changed from Suite T5 Training & Enterprise Centre Applewood Grove Cradley Heath West Midlands B64 6EW to C/O Ian Woodward Accountancy Ltd 57 High Street Rowley Regis West Midlands B65 0EH on 3 July 2015
28 Apr 2015 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
27 Jan 2015 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
10 Dec 2012 AD01 Registered office address changed from 64 West Bromwich Street Walsall West Midlands WS1 4DB United Kingdom on 10 December 2012
08 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Aug 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
03 Dec 2010 AD01 Registered office address changed from 42 Great Bridge Street West Bromwich West Midlands B70 0BN United Kingdom on 3 December 2010
12 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)