HAWK GYROPLANE LTD

06560400
HOWARD COTTAGE PUXTON ROAD HEWISH NORTH SOMERSET BS24 6TF

Documents

Documents
Date Category Description Pages
26 Nov 2019 gazette Gazette Dissolved Voluntary 1 Buy now
10 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
02 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 7 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 accounts Annual Accounts 7 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jan 2017 accounts Annual Accounts 6 Buy now
02 Jun 2016 resolution Resolution 3 Buy now
11 Apr 2016 annual-return Annual Return 4 Buy now
28 Jan 2016 accounts Annual Accounts 6 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
14 Jan 2015 accounts Annual Accounts 7 Buy now
15 Apr 2014 annual-return Annual Return 4 Buy now
15 Apr 2014 officers Change of particulars for director (Mrs Rona Howard) 2 Buy now
15 Apr 2014 officers Change of particulars for director (Mr. James Patrick Howard) 2 Buy now
15 Apr 2014 officers Change of particulars for secretary (Mrs Rona Howard) 1 Buy now
14 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2014 accounts Annual Accounts 7 Buy now
15 Apr 2013 annual-return Annual Return 6 Buy now
22 Jan 2013 accounts Annual Accounts 5 Buy now
25 Apr 2012 annual-return Annual Return 6 Buy now
23 Jan 2012 accounts Annual Accounts 10 Buy now
03 May 2011 annual-return Annual Return 6 Buy now
25 Jan 2011 accounts Annual Accounts 5 Buy now
05 May 2010 annual-return Annual Return 5 Buy now
05 May 2010 address Move Registers To Sail Company 1 Buy now
05 May 2010 address Change Sail Address Company 1 Buy now
05 May 2010 officers Change of particulars for director (Rona Howard) 2 Buy now
14 Jan 2010 accounts Annual Accounts 5 Buy now
17 Apr 2009 annual-return Return made up to 09/04/09; full list of members 3 Buy now
17 Apr 2009 address Location of register of members 1 Buy now
17 Apr 2009 address Location of debenture register 1 Buy now
29 Jul 2008 officers Director appointed rona howard 2 Buy now
23 May 2008 officers Secretary appointed rona howard logged form 1 Buy now
23 May 2008 officers Director appointed james patrick howard logged form 1 Buy now
22 May 2008 officers Secretary appointed rona howard 1 Buy now
22 May 2008 officers Director appointed james patrick howard 1 Buy now
19 May 2008 officers Appointment terminated director corporate appointments LIMITED 1 Buy now
21 Apr 2008 address Registered office changed on 21/04/2008 from kestrel court harbour road portishead BS20 7AN 1 Buy now
09 Apr 2008 incorporation Incorporation Company 12 Buy now