HAWK HOMES LYNEAL LIMITED

11070809
THE GRANGE 2 ASTON STREET WEM SHREWSBURY SY4 5AY

Documents

Documents
Date Category Description Pages
20 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
31 Jan 2024 accounts Annual Accounts 3 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
24 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
13 Jan 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 8 Buy now
15 Feb 2021 officers Termination of appointment of director (Alan Arthur Nixon) 1 Buy now
22 Dec 2020 accounts Annual Accounts 8 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 officers Termination of appointment of director (Michael Edward Hawkins) 1 Buy now
18 Dec 2019 officers Appointment of director (Mrs Alice Roberts Bowen) 2 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 accounts Annual Accounts 8 Buy now
15 Aug 2019 officers Termination of appointment of director (Kevin Mark Dowle) 1 Buy now
18 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2018 mortgage Registration of a charge 27 Buy now
19 Dec 2018 mortgage Registration of a charge 27 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Nov 2017 incorporation Incorporation Company 33 Buy now