- Company Overview for STONE HOMES HAWKWELL LIMITED (07921869)
- Filing history for STONE HOMES HAWKWELL LIMITED (07921869)
- People for STONE HOMES HAWKWELL LIMITED (07921869)
- Charges for STONE HOMES HAWKWELL LIMITED (07921869)
- More for STONE HOMES HAWKWELL LIMITED (07921869)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2019 | AA | Micro company accounts made up to 30 July 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
16 Aug 2018 | RP05 | Registered office address changed to PO Box 4385, 07921869: Companies House Default Address, Cardiff, CF14 8LH on 16 August 2018 | |
31 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2018 | AA | Micro company accounts made up to 30 July 2017 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
18 Aug 2017 | AA | Total exemption small company accounts made up to 30 July 2016 | |
11 Apr 2017 | AD01 | Registered office address changed from Wildwood Burgham Park Felton Morpeth Northumberland NE65 9QY to Kemp House 160 City Road London EC1V 2NX on 11 April 2017 | |
11 Apr 2017 | CH01 | Director's details changed for Mr John Dale Robinson on 11 April 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 30 July 2015 | |
25 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | AD01 | Registered office address changed from Unit 7 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD to Wildwood Burgham Park Felton Morpeth Northumberland NE65 9QY on 28 January 2015 | |
10 Sep 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 July 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off |