- Company Overview for HAWKE LEASING LIMITED (07306666)
- Filing history for HAWKE LEASING LIMITED (07306666)
- People for HAWKE LEASING LIMITED (07306666)
- Insolvency for HAWKE LEASING LIMITED (07306666)
- More for HAWKE LEASING LIMITED (07306666)
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
|
|
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
|
|
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 |