Advanced company searchLink opens in new window

ELIOT HAWKES LTD

Company number 07481826

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 Jan 2024 COCOMP Order of court to wind up
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with updates
03 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2020
15 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
22 Dec 2020 CS01 Confirmation statement made on 4 January 2020 with updates
22 Dec 2020 PSC01 Notification of Nigel Bowman as a person with significant control on 7 January 2020
22 Dec 2020 TM01 Termination of appointment of Adam Caan as a director on 27 January 2020
22 Dec 2020 PSC07 Cessation of Adam Caan as a person with significant control on 27 January 2020
22 Dec 2020 AP01 Appointment of Mr Nigel Bowman as a director on 27 January 2020
  • ANNOTATION Part Rectified The director’s address on the AP01 was removed from the public register on 09/08/2023 as it was invalid or effective, was done without the authority of the company and was forged.
08 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-13
07 Jul 2020 CS01 Confirmation statement made on 4 January 2019 with updates
07 Jul 2020 DS02 Withdraw the company strike off application
07 Jul 2020 CS01 Confirmation statement made on 4 January 2018 with updates
07 Jul 2020 CS01 Confirmation statement made on 4 January 2017 with updates
15 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2018
15 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2017
15 Jun 2020 AA Micro company accounts made up to 31 December 2016
15 Jun 2020 AA Micro company accounts made up to 31 December 2015
22 Apr 2020 AD01 Registered office address changed from 31 Girton Street Salford M7 1UR England to Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT on 22 April 2020
31 Jan 2020 AD01 Registered office address changed from Propco 13 Dudley Street Grimsby South Humberside DN31 2AW England to 31 Girton Street Salford M7 1UR on 31 January 2020
29 Jan 2020 TM01 Termination of appointment of Paul Michael Weeks as a director on 27 January 2020
29 Jan 2020 AP01 Appointment of Mr Adam Caan as a director on 27 January 2020
29 Jan 2020 PSC01 Notification of Adam Caan as a person with significant control on 27 January 2020