- Company Overview for HAWKSTONE MEDICAL SERVICES LIMITED (08473525)
- Filing history for HAWKSTONE MEDICAL SERVICES LIMITED (08473525)
- People for HAWKSTONE MEDICAL SERVICES LIMITED (08473525)
- More for HAWKSTONE MEDICAL SERVICES LIMITED (08473525)
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
|
|
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
|
|
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 |