HAWK PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
07/03/177 March 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1620 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1613 December 2016 APPLICATION FOR STRIKING-OFF

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

28/07/1428 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY MAXINE CLIFFORD

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/08/1320 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CURTISS / 19/08/2013

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
29 ST ALBANS ROAD EAST
HATFIELD
HERTFORDSHIRE
AL10 0EJ

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/07/1230 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/07/119 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

09/07/119 July 2011 DIRECTOR APPOINTED MS KETTY MYRNA MADELAINE SANDERSON-CURTISS

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CURTISS / 01/01/2010

View Document

26/07/1026 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 30/06/05; NO CHANGE OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: G OFFICE CHANGED 15/02/05 UNIT 1 GATEWAY PARK NEWCOMBE WAY, ORTON SOUTHGATE, PETERBOROUGH CAMBRIDGESHIRE PE2 6SF

View Document

22/10/0422 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 30/06/04; NO CHANGE OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: G OFFICE CHANGED 23/11/00 UNITED HOUSE SHREWSBURY AVENUE WOODSTON PETERBOROUGH CAMBRIDGSHIRE PE2 7BZ

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/06/99

View Document

15/02/9915 February 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 REGISTERED OFFICE CHANGED ON 11/06/98 FROM: G OFFICE CHANGED 11/06/98 UNITED HOUSE CELTA ROAD WOODSTON PETERBOROUGH PE2 9JD

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 S386 DISP APP AUDS 11/09/97

View Document

18/11/9718 November 1997 S369(4) SHT NOTICE MEET 11/09/97

View Document

18/11/9718 November 1997 S252 DISP LAYING ACC 11/09/97

View Document

18/11/9718 November 1997 S366A DISP HOLDING AGM 11/09/97

View Document

13/06/9713 June 1997 SHARES AGREEMENT OTC

View Document

08/04/978 April 1997 NC INC ALREADY ADJUSTED 25/03/97

View Document

08/04/978 April 1997 S-DIV 25/03/97

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 REGISTERED OFFICE CHANGED ON 07/04/97 FROM: G OFFICE CHANGED 07/04/97 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

07/04/977 April 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/03/97

View Document

26/03/9726 March 1997 SUB DIV/CHANGE OF NAME 25/03/97

View Document

26/03/9726 March 1997 � NC 1000/1000000 25/0

View Document

25/03/9725 March 1997 COMPANY NAME CHANGED OVAL (1140) LIMITED CERTIFICATE ISSUED ON 25/03/97

View Document

31/10/9631 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company