WHITE HAWK CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Liquidators' statement of receipts and payments to 2025-09-11 |
| 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 |
| 21/09/2421 September 2024 | Resolutions |
| 21/09/2421 September 2024 | Statement of affairs |
| 21/09/2421 September 2024 | Appointment of a voluntary liquidator |
| 01/08/241 August 2024 | Micro company accounts made up to 2023-10-31 |
| 05/07/245 July 2024 | Micro company accounts made up to 2022-10-31 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-03-18 with no updates |
| 31/05/2431 May 2024 | Unaudited abridged accounts made up to 2021-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
| 12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
| 11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
| 11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
| 17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
| 17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
| 10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/07/2030 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 13/07/1913 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 08/10/188 October 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 25/07/1825 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 18/04/1718 April 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
| 11/04/1711 April 2017 | REGISTERED OFFICE CHANGED ON 11/04/2017 FROM . APARTMENT 77 9 ALBERT EMBANKMENT LONDON SE1 7HD ENGLAND |
| 11/04/1711 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DOOLEY / 11/04/2017 |
| 11/04/1711 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DOOLEY / 11/04/2017 |
| 11/04/1711 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DOOLEY / 01/03/2017 |
| 10/04/1710 April 2017 | DISS REQUEST WITHDRAWN |
| 10/03/1710 March 2017 | VOLUNTARY STRIKE OFF SUSPENDED |
| 07/02/177 February 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 31/01/1731 January 2017 | APPLICATION FOR STRIKING-OFF |
| 09/11/169 November 2016 | PREVSHO FROM 31/03/2017 TO 31/10/2016 |
| 08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 02/06/162 June 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/11/1512 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DOOLEY / 12/11/2015 |
| 12/11/1512 November 2015 | REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 3 NICOLA CLOSE CROYDON SURREY CR2 6NA |
| 08/04/158 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/03/1418 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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