Advanced company searchLink opens in new window

HAWKE LEASING LIMITED

Company number 07306666

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)
24 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
24 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
18 May 2022 LIQ01 Declaration of solvency
10 May 2022 AD01 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 10 May 2022
10 May 2022 600 Appointment of a voluntary liquidator
10 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-28
11 Mar 2022 AD01 Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 11 March 2022
08 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
02 Feb 2022 CH01 Director's details changed for Mr Mark Henry David Payne on 1 February 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Aug 2021 TM01 Termination of appointment of George David Payne as a director on 24 March 2021
08 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
20 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
17 Jan 2019 CH02 Director's details changed for Triple Point Investment Management Llp on 14 January 2019
17 Jan 2019 AD02 Register inspection address has been changed to 1 King William Street London EC4N 7AF
17 Jan 2019 CH04 Secretary's details changed for Triple Point Administration Llp on 14 January 2019
27 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-10
27 Dec 2018 CONNOT Change of name notice
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Dec 2017 CH01 Director's details changed for Phillip Edward Payne on 7 December 2017