Advanced company searchLink opens in new window

STONE HOMES HAWKWELL LIMITED

Company number 07921869

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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