- Company Overview for NAYLOR HAWKINS LTD (11957172)
- Filing history for NAYLOR HAWKINS LTD (11957172)
- People for NAYLOR HAWKINS LTD (11957172)
- More for NAYLOR HAWKINS LTD (11957172)
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) |
---|---|---|---|
06 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2022 | AA01 | Previous accounting period shortened from 29 April 2021 to 28 April 2021 | |
28 Jan 2022 | AA01 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
22 Jan 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
14 Aug 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
14 Aug 2020 | PSC04 | Change of details for Mr Anthony Christopher Hawkins as a person with significant control on 30 July 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from 62B Belmont Road Hemel Hempstead HP3 9NU England to 62 Toms Lane Kings Langley WD4 8NB on 14 August 2020 | |
14 Aug 2020 | PSC07 | Cessation of Theo Naylor as a person with significant control on 30 July 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of Theo Naylor as a director on 30 July 2020 | |
23 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-23
|