Advanced company searchLink opens in new window

HAWKSTONE MEDICAL SERVICES LIMITED

Company number 08473525

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)
30 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
30 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates
30 Apr 2019 AA Micro company accounts made up to 30 April 2018
17 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2018 AA Micro company accounts made up to 30 April 2017
30 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
28 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
14 Mar 2017 AA Total exemption small company accounts made up to 30 April 2016
02 Feb 2017 AP01 Appointment of Mr Jason Moorcroft as a director on 10 January 2017
28 Oct 2016 TM01 Termination of appointment of James Richardson Cruise as a director on 1 October 2016
28 Oct 2016 TM02 Termination of appointment of Sophie Richardson as a secretary on 1 October 2016
11 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
10 May 2016 DISS40 Compulsory strike-off action has been discontinued
09 May 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2015 AD01 Registered office address changed from 9 Hillfield Drive Pensby Wirral CH61 5UH to 6 Whitegate Lane Ashton Chester CH3 8DF on 4 September 2015
05 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
18 Dec 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
18 Dec 2014 AD01 Registered office address changed from Fraser House 8 Bridge Lane Frodsham Cheshire WA6 7HD United Kingdom to 9 Hillfield Drive Pensby Wirral CH61 5UH on 18 December 2014
18 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
18 Dec 2014 RT01 Administrative restoration application