- Company Overview for HAWKESON LIMITED (08433804)
- Filing history for HAWKESON LIMITED (08433804)
- People for HAWKESON LIMITED (08433804)
- More for HAWKESON LIMITED (08433804)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
30 Apr 2018 | TM01 | Termination of appointment of Eleanore May Nicholls as a director on 27 April 2018 | |
20 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
09 Oct 2017 | CH01 | Director's details changed for Miss Eleanore May Nicholls on 9 October 2017 | |
09 Oct 2017 | CH01 | Director's details changed for Mr Daniel James Hillman on 9 October 2017 | |
04 Jan 2017 | CH01 | Director's details changed for Miss Eleanore May Nicholls on 4 January 2017 | |
04 Jan 2017 | CH01 | Director's details changed for Mr Daniel James Hillman on 4 January 2017 | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | AP01 | Appointment of Mr Daniel James Hillman as a director on 24 October 2015 | |
14 Oct 2015 | AP01 | Appointment of Miss Eleanore May Nicholls as a director on 1 October 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
12 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 7 March 2013
|
|
08 Oct 2015 | TM01 | Termination of appointment of Daniel Hillman as a director on 6 October 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
23 Jan 2014 | AD01 | Registered office address changed from 80-83 Long Lane London EC1A 9ET England on 23 January 2014 |