HAWK CONTRACT SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 07/11/237 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 07/11/237 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
| 22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
| 15/08/2315 August 2023 | Application to strike the company off the register |
| 13/06/2313 June 2023 | Change of details for Mrs Julia Louise George as a person with significant control on 2023-04-06 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with updates |
| 13/06/2313 June 2023 | Cessation of Simon James George as a person with significant control on 2023-04-06 |
| 06/04/236 April 2023 | Micro company accounts made up to 2022-10-31 |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
| 07/06/217 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 16/10/2016 October 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES GEORGE / 19/01/2018 |
| 16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
| 18/05/2018 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
| 17/10/1917 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA LOUISE GEORGE |
| 12/03/1912 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
| 29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 12/03/1812 March 2018 | DIRECTOR APPOINTED MRS JULIA LOUISE GEORGE |
| 09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/05/1716 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
| 02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 13/11/1513 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
| 13/11/1513 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES GEORGE / 01/01/2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 06/03/156 March 2015 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 16/10/1416 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
| 12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 21/10/1321 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
| 16/10/1216 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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