HAWKLEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/01/148 January 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

30/10/1230 October 2012 ORDER OF COURT TO WIND UP

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 15 VILLAGE STREET SHEET PETERSFIELD HAMPSHIRE GU32 2AH UNITED KINGDOM

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY ROSALIND HUMPHREYS

View Document

26/06/1226 June 2012 PREVSHO FROM 29/03/2012 TO 28/03/2012

View Document

29/03/1229 March 2012 CURRSHO FROM 30/03/2011 TO 29/03/2011

View Document

29/12/1129 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

09/12/119 December 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

03/12/103 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 29 FOREST RISE LISS FOREST HAMPSHIRE GU33 7AU

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSALIND MARY HUMPHREYS / 01/12/2009

View Document

25/02/1025 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN HUMPHREYS / 01/12/2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 Annual return made up to 2 December 2008 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/11/081 November 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: G OFFICE CHANGED 30/05/06 75 HIGHLANDS HEATH PORTSMOUTH ROAD LONDON SW15 3TX

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

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