- Company Overview for ELIOT HAWKES LTD (07481826)
- Filing history for ELIOT HAWKES LTD (07481826)
- People for ELIOT HAWKES LTD (07481826)
- Insolvency for ELIOT HAWKES LTD (07481826)
- More for ELIOT HAWKES LTD (07481826)
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) |
---|---|---|---|
25 Nov 2024 | L64.04 | Dissolution deferment | |
25 Nov 2024 | L64.07 | Completion of winding up | |
10 Jan 2024 | COCOMP | Order of court to wind up | |
14 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
03 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
15 Jan 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
22 Dec 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
22 Dec 2020 | PSC01 | Notification of Nigel Bowman as a person with significant control on 7 January 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Adam Caan as a director on 27 January 2020 | |
22 Dec 2020 | PSC07 | Cessation of Adam Caan as a person with significant control on 27 January 2020 | |
22 Dec 2020 | AP01 |
Appointment of Mr Nigel Bowman as a director on 27 January 2020
|
|
08 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2020 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
07 Jul 2020 | DS02 | Withdraw the company strike off application | |
07 Jul 2020 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
07 Jul 2020 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
15 Jun 2020 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
15 Jun 2020 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
15 Jun 2020 | AA | Micro company accounts made up to 31 December 2016 | |
15 Jun 2020 | AA | Micro company accounts made up to 31 December 2015 | |
22 Apr 2020 | AD01 | Registered office address changed from , 31 Girton Street, Salford, M7 1UR, England to Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT on 22 April 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from , Propco 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England to Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT on 31 January 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Paul Michael Weeks as a director on 27 January 2020 |