HAWK CONTRACTING (UK) LIMITED

06650621
8 KINGSWAY HOUSE KING STREET BEDWORTH WARWICKSHIRE CV12 8HY

Documents

Documents
Date Category Description Pages
02 Oct 2015 gazette Gazette Dissolved Liquidation 1 Buy now
02 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
02 Jul 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
04 Jul 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
04 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Jul 2014 resolution Resolution 1 Buy now
18 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Apr 2014 officers Appointment of director (Mr Jeremy Sinclair Hawkes) 2 Buy now
15 Apr 2014 officers Termination of appointment of director (Jeanetre Hawkes) 1 Buy now
27 Mar 2014 accounts Annual Accounts 7 Buy now
01 Oct 2013 annual-return Annual Return 3 Buy now
01 Oct 2013 officers Change of particulars for director (Jeanetre Alice Hawkes) 2 Buy now
08 Apr 2013 accounts Annual Accounts 6 Buy now
06 Aug 2012 annual-return Annual Return 3 Buy now
07 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jul 2012 accounts Annual Accounts 6 Buy now
03 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
01 Aug 2011 annual-return Annual Return 3 Buy now
10 Jan 2011 accounts Annual Accounts 6 Buy now
17 Aug 2010 annual-return Annual Return 3 Buy now
10 Jan 2010 accounts Annual Accounts 6 Buy now
07 Oct 2009 annual-return Annual Return 3 Buy now
29 Sep 2009 accounts Accounting reference date shortened from 31/07/2009 to 30/06/2009 1 Buy now
18 Aug 2009 officers Appointment terminated secretary ian slatter 1 Buy now
18 Jul 2008 incorporation Incorporation Company 10 Buy now