Advanced company searchLink opens in new window

D. HAWKES (NORWICH) LTD

Company number 06159179

Filter by category

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)
21 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2010 TM01 Termination of appointment of Lee O'meara as a director
03 Jun 2009 363a Return made up to 14/03/09; full list of members
12 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
10 Oct 2008 288a Director appointed david hawkes
30 Sep 2008 363a Return made up to 14/03/08; full list of members
29 Sep 2008 287 Registered office changed on 29/09/2008 from 4 lincoln street norwich NR2 3LA
25 Sep 2008 287 Registered office changed on 25/09/2008 from leigh house weald road brentwood essex CM14 4SX
11 Sep 2008 288b Appointment Terminated Director david hawkes
11 Sep 2008 88(2) Ad 29/08/08 gbp si 99@1=99 gbp ic 1/100
11 Sep 2008 288a Director appointed lee patrick o'meara
11 Sep 2008 288b Appointment Terminated Secretary foremans company services LIMITED
29 Aug 2008 287 Registered office changed on 29/08/2008 from office village chester business park chester cheshire CH4 9QP
29 Aug 2008 288a Secretary appointed rapid business services LIMITED
31 Jul 2007 MA Memorandum and Articles of Association
27 Jul 2007 CERTNM Company name changed crest psc 2741 LIMITED\certificate issued on 27/07/07
11 May 2007 288b Director resigned
11 May 2007 288a New director appointed
14 Mar 2007 NEWINC Incorporation