- Company Overview for THE HAWKSBILL PARTNERSHIP LIMITED (07504606)
- Filing history for THE HAWKSBILL PARTNERSHIP LIMITED (07504606)
- People for THE HAWKSBILL PARTNERSHIP LIMITED (07504606)
- More for THE HAWKSBILL PARTNERSHIP LIMITED (07504606)
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
|
|
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
|
|
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
|
|
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
|
|
25 Jan 2011 | CERTNM |
Company name changed hawksbill partnership LIMITED\certificate issued on 25/01/11
|
|
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 |