HAWKSBILL PROPERTY CONSULTANTS LTD
Company number 09125605
- Company Overview for HAWKSBILL PROPERTY CONSULTANTS LTD (09125605)
- Filing history for HAWKSBILL PROPERTY CONSULTANTS LTD (09125605)
- People for HAWKSBILL PROPERTY CONSULTANTS LTD (09125605)
- Insolvency for HAWKSBILL PROPERTY CONSULTANTS LTD (09125605)
- More for HAWKSBILL PROPERTY CONSULTANTS LTD (09125605)
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) |
---|---|---|---|
14 Feb 2020 | COCOMP | Order of court to wind up | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2019 | TM01 | Termination of appointment of John Joseph Walsh as a director on 23 May 2019 | |
11 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | MAR | Re-registration of Memorandum and Articles | |
02 Jan 2019 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
02 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | RR02 | Re-registration from a public company to a private limited company | |
31 Oct 2018 | CH01 | Director's details changed for Mr John Joseph Walsh on 25 October 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mr Simon Timothy Whittley on 25 October 2018 | |
29 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
25 Oct 2018 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Kemp House 160 City Road London EC1V 2NX on 25 October 2018 | |
16 Oct 2018 | AUD | Auditor's resignation | |
11 Sep 2018 | TM01 | Termination of appointment of Simon Paler as a director on 12 August 2018 | |
31 Aug 2018 | TM02 | Termination of appointment of Simon Edward Paler as a secretary on 12 August 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Simon Edward Paler as a director on 12 August 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Simon Edward Paler as a director on 12 August 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
22 Mar 2018 | PSC01 | Notification of Martyn Howell-Jones as a person with significant control on 6 April 2016 | |
13 Mar 2018 | PSC01 | Notification of Simon Timothy Whittley as a person with significant control on 6 April 2016 | |
16 Feb 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 | |
15 Feb 2018 | AP01 | Appointment of Mr John Joseph Walsh as a director on 19 December 2017 | |
13 Feb 2018 | TM02 | Termination of appointment of Vijay Acharya as a secretary on 19 December 2017 | |
13 Feb 2018 | AP03 | Appointment of Mr Simon Edward Paler as a secretary on 19 December 2017 | |
13 Feb 2018 | AD01 | Registered office address changed from Charles Rippin and Turner 130 College Road 1 Middlesex House Harrow HA1 1BQ England to 150 Aldersgate Street London EC1A 4AB on 13 February 2018 |