- Company Overview for HAWKES CIDER LIMITED (08223038)
- Filing history for HAWKES CIDER LIMITED (08223038)
- People for HAWKES CIDER LIMITED (08223038)
- Insolvency for HAWKES CIDER LIMITED (08223038)
- More for HAWKES CIDER LIMITED (08223038)
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) |
---|---|---|---|
01 Aug 2025 | AD01 | Registered office address changed from 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 1 August 2025 | |
09 Apr 2025 | TM01 | Termination of appointment of James Anthony Arrow as a director on 31 March 2025 | |
04 Dec 2024 | WU04 | Appointment of a liquidator | |
04 Dec 2024 | AD01 | Registered office address changed from Fergusson House 3rd Floor, Fergusson House 124 - 128 City Road London EC1V 2NJ England to 22 York Buildings London WC2N 6JU on 4 December 2024 | |
08 Oct 2024 | COCOMP | Order of court to wind up | |
10 Jun 2024 | AP01 | Appointment of Mr James Anthony Arrow as a director on 10 June 2024 | |
10 Jun 2024 | AP01 | Appointment of Mr James William Matthew Taylor as a director on 10 June 2024 | |
10 Jun 2024 | TM01 | Termination of appointment of James Bruce Watt as a director on 8 May 2024 | |
10 Jun 2024 | TM01 | Termination of appointment of Neil Allan Simpson as a director on 17 May 2024 | |
06 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
07 Nov 2023 | AD01 | Registered office address changed from 92 & 96 Druid Street London SE1 2HQ to Fergusson House 3rd Floor, Fergusson House 124 - 128 City Road London EC1V 2NJ on 7 November 2023 | |
20 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
03 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
03 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
03 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
03 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
31 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
05 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
05 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
05 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
05 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
27 May 2021 | SH20 | Statement by Directors | |
27 May 2021 | SH19 |
Statement of capital on 27 May 2021
|
|
27 May 2021 | CAP-SS | Solvency Statement dated 19/05/21 |