Advanced company searchLink opens in new window

THE HAWKSBILL PARTNERSHIP LIMITED

Company number 07504606

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)
12 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Mar 2017 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
08 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
31 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
19 Jul 2013 TM01 Termination of appointment of Stuart Robertson as a director
19 Jul 2013 AP01 Appointment of Mrs Fiona Therese Robertson as a director
02 May 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
01 Feb 2013 CH01 Director's details changed for Mr Stuart Charles Robertson on 1 February 2013
21 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
07 Mar 2011 AD01 Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 7 March 2011
01 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Authoried sahre capital 21/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jan 2011 CERTNM Company name changed hawksbill partnership LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-25
  • NM01 ‐ Change of name by resolution
25 Jan 2011 AD01 Registered office address changed from 68 Reginald Road Northwood Middlesex HA6 1EE United Kingdom on 25 January 2011
25 Jan 2011 NEWINC Incorporation