Advanced company searchLink opens in new window

HAWK HOMES WEM LIMITED

Company number 10574795

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2023 DS01 Application to strike the company off the register
20 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
20 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2022 AA Total exemption full accounts made up to 30 June 2021
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
17 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
02 Sep 2021 MR04 Satisfaction of charge 105747950003 in full
02 Jun 2021 MR01 Registration of charge 105747950004, created on 20 May 2021
26 May 2021 MR01 Registration of charge 105747950003, created on 20 May 2021
31 Mar 2021 MR04 Satisfaction of charge 105747950001 in full
31 Mar 2021 MR04 Satisfaction of charge 105747950002 in full
10 Mar 2021 TM01 Termination of appointment of Alan Arthur Nixon as a director on 8 March 2021
20 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 May 2020 TM01 Termination of appointment of Michael Edward Ernest Hawkins as a director on 12 May 2020
24 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
16 Dec 2019 AP01 Appointment of Mrs Alice Roberts Bowen as a director on 16 December 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Aug 2019 TM01 Termination of appointment of Kevin Mark Dowle as a director on 10 July 2019
30 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
30 Jan 2019 AD01 Registered office address changed from Charleston House Cruckmoor Lane Prees Green Whitchurch Shropshire SY12 2BS England to The Grange 2 Aston Street Wem Shrewsbury Shropshire SY4 5AY on 30 January 2019