HAWK PLANT SALES LTD

04756350
2 ST PETERS SQUARE MANCHESTER M2 3EY

Documents

Documents
Date Category Description Pages
21 Oct 2021 gazette Gazette Dissolved Liquidation 1 Buy now
21 Jul 2021 insolvency Liquidation In Administration Move To Dissolution 50 Buy now
10 Mar 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
18 Feb 2021 insolvency Liquidation In Administration Progress Report 49 Buy now
18 Aug 2020 insolvency Liquidation In Administration Progress Report 43 Buy now
19 Feb 2020 insolvency Liquidation In Administration Progress Report 46 Buy now
04 Feb 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
29 Aug 2019 insolvency Liquidation In Administration Progress Report 50 Buy now
05 Apr 2019 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 4 Buy now
20 Mar 2019 insolvency Liquidation In Administration Proposals 141 Buy now
21 Feb 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
13 Feb 2019 insolvency Liquidation In Administration Appointment Of Administrator 4 Buy now
18 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Jan 2019 mortgage Registration of a charge 44 Buy now
20 Dec 2018 officers Termination of appointment of director (Alan Arthur Nixon) 1 Buy now
20 Dec 2018 officers Termination of appointment of secretary (Alan Arthur Nixon) 1 Buy now
20 Dec 2018 officers Termination of appointment of director (Craig William Robinson) 1 Buy now
26 Nov 2018 resolution Resolution 4 Buy now
16 Nov 2018 accounts Annual Accounts 19 Buy now
16 Nov 2018 mortgage Registration of a charge 52 Buy now
13 Nov 2018 mortgage Registration of a charge 47 Buy now
26 Sep 2018 officers Appointment of director (Mr Steve Corcoran) 2 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 15 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 officers Change of particulars for director (Mr Michael Edward Ernest Hawkins) 1 Buy now
21 Jun 2016 officers Appointment of director (Mr Craig William Robinson) 2 Buy now
17 Jun 2016 accounts Annual Accounts 6 Buy now
16 May 2016 annual-return Annual Return 8 Buy now
29 Dec 2015 resolution Resolution 22 Buy now
14 Dec 2015 officers Appointment of director (Mr Gary John Smith) 2 Buy now
14 Dec 2015 officers Appointment of director (Mrs Alice Roberts-Bowen) 2 Buy now
14 Dec 2015 officers Appointment of director (Mr Sean Power) 2 Buy now
14 Dec 2015 officers Appointment of director (Mr Paul John Allman) 2 Buy now
14 Dec 2015 officers Termination of appointment of secretary (Janette Helen Hawkins) 1 Buy now
28 Sep 2015 accounts Annual Accounts 7 Buy now
12 May 2015 annual-return Annual Return 6 Buy now
22 Sep 2014 accounts Annual Accounts 7 Buy now
09 May 2014 annual-return Annual Return 6 Buy now
14 Jan 2014 officers Appointment of secretary (Mrs Janette Helen Hawkins) 2 Buy now
02 Oct 2013 accounts Annual Accounts 6 Buy now
20 May 2013 annual-return Annual Return 6 Buy now
06 Jan 2013 capital Return of Allotment of shares 4 Buy now
03 Oct 2012 accounts Annual Accounts 5 Buy now
14 May 2012 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
29 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2011 annual-return Annual Return 6 Buy now
22 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
09 Jun 2010 change-of-name Certificate Change Of Name Company 3 Buy now
01 Jun 2010 resolution Resolution 1 Buy now
07 May 2010 annual-return Annual Return 5 Buy now
07 May 2010 officers Change of particulars for director (Mr Neil Andrew Liley) 2 Buy now
05 Nov 2009 accounts Annual Accounts 7 Buy now
20 May 2009 annual-return Return made up to 07/05/09; full list of members 4 Buy now
02 Nov 2008 accounts Annual Accounts 6 Buy now
24 Oct 2008 officers Director appointed neil liley 1 Buy now
07 May 2008 annual-return Return made up to 07/05/08; full list of members 3 Buy now
17 Jul 2007 annual-return Return made up to 07/05/07; full list of members 2 Buy now
03 Jun 2007 accounts Annual Accounts 7 Buy now
13 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
10 Oct 2006 accounts Annual Accounts 6 Buy now
22 Jun 2006 annual-return Return made up to 07/05/06; full list of members 2 Buy now
07 Nov 2005 accounts Annual Accounts 6 Buy now
27 May 2005 annual-return Return made up to 07/05/05; full list of members 2 Buy now
07 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
17 Dec 2004 annual-return Return made up to 07/05/04; full list of members; amend 7 Buy now
03 Aug 2004 accounts Annual Accounts 4 Buy now
18 May 2004 annual-return Return made up to 07/05/04; full list of members 8 Buy now
26 Oct 2003 address Registered office changed on 26/10/03 from: 7 lower brook street oswestry shropshire SY11 2HG 1 Buy now
26 Oct 2003 officers New director appointed 2 Buy now
26 Oct 2003 officers New director appointed 2 Buy now
26 Oct 2003 officers New secretary appointed 2 Buy now
23 Oct 2003 accounts Accounting reference date shortened from 31/05/04 to 31/12/03 1 Buy now
07 May 2003 incorporation Incorporation Company 16 Buy now