HAWKEYE RAIL LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Order of court to wind up

View Document

17/01/2217 January 2022 Termination of appointment of Melita Naomi Hawksworth as a director on 2021-03-31

View Document

17/01/2217 January 2022 Cessation of Melita Hawksworth as a person with significant control on 2021-03-31

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

12/07/1912 July 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

30/07/1830 July 2018 COMPANY RESTORED ON 30/07/2018

View Document

30/07/1830 July 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM C/O BUCKNELL WHITEHOUSE LIMITED THE MASTER HOUSE 92A ARUNDEL STREET SHEFFIELD S1 4RE

View Document

26/06/1826 June 2018 STRUCK OFF AND DISSOLVED

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

23/02/1623 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 92A THE MASTERS HOUSE ARUNDEL STREET SHEFFIELD S1 4RE ENGLAND

View Document

10/02/1510 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES HAWKSWORTH / 07/11/2014

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELITA NAOMI HAWKSWORTH / 07/11/2014

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW ENGLAND

View Document

13/01/1413 January 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