HAWKE LIVING (BARTON IN FABIS) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTermination of appointment of Tpba Property Management Ltd as a director on 2025-10-23

View Document

27/10/2527 October 2025 NewSatisfaction of charge 129799070002 in full

View Document

27/10/2527 October 2025 NewSatisfaction of charge 129799070001 in full

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

01/05/251 May 2025 Termination of appointment of Thomas Edward Barber Mawhood as a director on 2025-04-16

View Document

01/05/251 May 2025 Appointment of Tpba Property Management Ltd as a director on 2025-04-16

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

05/03/255 March 2025 Termination of appointment of Barrie John Shead as a director on 2025-03-03

View Document

03/03/253 March 2025 Part of the property or undertaking has been released and no longer forms part of charge 129799070001

View Document

03/03/253 March 2025 Part of the property or undertaking has been released and no longer forms part of charge 129799070001

View Document

03/03/253 March 2025 Part of the property or undertaking has been released and no longer forms part of charge 129799070002

View Document

03/03/253 March 2025 Part of the property or undertaking has been released and no longer forms part of charge 129799070001

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

13/10/2313 October 2023 Part of the property or undertaking has been released and no longer forms part of charge 129799070002

View Document

13/10/2313 October 2023 Part of the property or undertaking has been released and no longer forms part of charge 129799070001

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Termination of appointment of Mark Evason as a director on 2022-12-19

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

20/02/2320 February 2023 Part of the property or undertaking has been released and no longer forms part of charge 129799070002

View Document

20/02/2320 February 2023 Part of the property or undertaking has been released and no longer forms part of charge 129799070001

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-05-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

05/10/215 October 2021 Registration of charge 129799070003, created on 2021-09-28

View Document

26/06/2126 June 2021 Change of share class name or designation

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Memorandum and Articles of Association

View Document

12/06/2112 June 2021 Memorandum and Articles of Association

View Document

12/06/2112 June 2021 ARTICLES OF ASSOCIATION

View Document

12/06/2112 June 2021 ARTICLES OF ASSOCIATION

View Document

12/06/2112 June 2021 ADOPT ARTICLES 09/04/2021

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 09/04/21 STATEMENT OF CAPITAL GBP 1

View Document

19/05/2119 May 2021 CURRSHO FROM 31/10/2021 TO 31/05/2021

View Document

19/05/2119 May 2021 REGISTERED OFFICE CHANGED ON 19/05/2021 FROM 4 EDISON VILLAGE NOTTINGHAM NOTTINGHAM NG7 2RF UNITED KINGDOM

View Document

27/04/2127 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129799070002

View Document

27/04/2127 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129799070001

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MR THOMAS EDWARD BARBER MAWHOOD

View Document

28/10/2028 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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