HAWK ROADSURFACING LTD

09065287
8A KINGSWAY HOUSE KING STREET BEDWORTH WARWICKSHIRE CV12 8HY

Documents

Documents
Date Category Description Pages
04 Feb 2022 gazette Gazette Dissolved Liquidation 1 Buy now
04 Nov 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
26 Oct 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
04 Aug 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
19 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Oct 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
16 Oct 2018 resolution Resolution 1 Buy now
11 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 4 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2016 accounts Annual Accounts 1 Buy now
17 Feb 2016 annual-return Annual Return 3 Buy now
25 Aug 2015 accounts Annual Accounts 1 Buy now
03 Jun 2015 annual-return Annual Return 3 Buy now
26 May 2015 officers Termination of appointment of secretary (Frances Cramer) 1 Buy now
26 May 2015 officers Appointment of director (Mr Jeremy Sinclair Hawkes) 2 Buy now
26 May 2015 officers Termination of appointment of director (Frances Cramer) 1 Buy now
02 Jun 2014 incorporation Incorporation Company 27 Buy now