WHITE HAWK CONSULTING LIMITED

Company Documents

DateDescription
06/11/256 November 2025 NewLiquidators' statement of receipts and payments to 2025-09-11

View Document

21/09/2421 September 2024 Registered office address changed from 3 Nicola Close Croydon Surrey CR2 6NA England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2024-09-21

View Document

21/09/2421 September 2024 Resolutions

View Document

21/09/2421 September 2024 Statement of affairs

View Document

21/09/2421 September 2024 Appointment of a voluntary liquidator

View Document

01/08/241 August 2024 Micro company accounts made up to 2023-10-31

View Document

05/07/245 July 2024 Micro company accounts made up to 2022-10-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/05/2431 May 2024 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/07/1913 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 31/10/17 UNAUDITED ABRIDGED

View Document

25/07/1825 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/04/1718 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM . APARTMENT 77 9 ALBERT EMBANKMENT LONDON SE1 7HD ENGLAND

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DOOLEY / 11/04/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DOOLEY / 11/04/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DOOLEY / 01/03/2017

View Document

10/04/1710 April 2017 DISS REQUEST WITHDRAWN

View Document

10/03/1710 March 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/02/177 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1731 January 2017 APPLICATION FOR STRIKING-OFF

View Document

09/11/169 November 2016 PREVSHO FROM 31/03/2017 TO 31/10/2016

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/06/162 June 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DOOLEY / 12/11/2015

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 3 NICOLA CLOSE CROYDON SURREY CR2 6NA

View Document

08/04/158 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1418 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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