Advanced company searchLink opens in new window

HAWKESON LIMITED

Company number 08433804

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-19
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
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
  • GBP 1
12 Oct 2015 SH01 Statement of capital following an allotment of shares on 7 March 2013
  • GBP 2
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
  • GBP 1
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
  • GBP 1
23 Jan 2014 AD01 Registered office address changed from 80-83 Long Lane London EC1A 9ET England on 23 January 2014