Advanced company searchLink opens in new window

HAWKREACH LIMITED

Company number 07024749

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)
10 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2012 DS01 Application to strike the company off the register
18 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
Statement of capital on 2011-10-18
  • GBP 100
18 Oct 2011 CH04 Secretary's details changed for Fw Stephens (Secretarial) Limited on 21 September 2011
10 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
13 Oct 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
13 Oct 2010 CH04 Secretary's details changed for Fw Stephens (Secretarial) Limited on 21 September 2010
03 Jan 2010 AP04 Appointment of Fw Stephens (Secretarial) Limited as a secretary
26 Oct 2009 SH01 Statement of capital following an allotment of shares on 21 September 2009
  • GBP 100
23 Sep 2009 288a Director appointed michael hawker
23 Sep 2009 287 Registered office changed on 23/09/2009 from lower ground signet house 49-51 farringdon road london EC1M 3JP
23 Sep 2009 288b Appointment Terminated Secretary alpha secretarial LIMITED
23 Sep 2009 288b Appointment Terminated Director david parry
21 Sep 2009 NEWINC Incorporation