Advanced company searchLink opens in new window

HAWKES CIDER LIMITED

Company number 08223038

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)
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
  • GBP 1
27 May 2021 CAP-SS Solvency Statement dated 19/05/21