Advanced company searchLink opens in new window

HAWKSHEAD TRUST NOMINEES LIMITED

Company number 00238035

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2013 DS01 Application to strike the company off the register
18 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1,000
12 Apr 2013 TM01 Termination of appointment of James Godfrey Lloyd as a director on 26 March 2013
12 Apr 2013 AP01 Appointment of Mr Paul Patrick Barnacle as a director on 26 March 2013
22 Mar 2013 AD03 Register(s) moved to registered inspection location
21 Mar 2013 AD02 Register inspection address has been changed
15 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2012 CC04 Statement of company's objects
21 Sep 2012 AP01 Appointment of Mr Mark Ian Macleod as a director on 3 September 2012
17 Jul 2012 TM01 Termination of appointment of Terence James Alexander Wade as a director on 6 July 2012
05 Apr 2012 AP03 Appointment of Duncan Aird Taylor as a secretary on 2 April 2012
05 Apr 2012 TM02 Termination of appointment of Lisa Anne Marvin as a secretary on 2 April 2012
05 Apr 2012 AD01 Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD on 5 April 2012
03 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
06 Jan 2012 AUD Auditor's resignation
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
13 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
09 Mar 2010 CH03 Secretary's details changed for Lisa Anne Marvin on 4 March 2010
06 Jun 2009 287 Registered office changed on 06/06/2009 from citigroup centre canada square canary wharf london E14 5LB
05 Jun 2009 288b Appointment Terminated Secretary jill robson