Advanced company searchLink opens in new window

HAWK GARDEN ROOMS LTD

Company number 12534176

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)
28 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 29 February 2024
25 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 28 February 2023
27 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 28 February 2022
15 Mar 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Mar 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 15 March 2021
12 Mar 2021 600 Appointment of a voluntary liquidator
12 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-01
12 Mar 2021 LIQ02 Statement of affairs
31 Dec 2020 TM02 Termination of appointment of Benjamin Pearson as a secretary on 31 December 2020
31 Dec 2020 TM01 Termination of appointment of Benjamin George Pearson as a director on 31 December 2020
31 Dec 2020 PSC07 Cessation of Benjamin George Pearson as a person with significant control on 31 December 2020
31 Dec 2020 AP03 Appointment of Mr Wayne Hawkins as a secretary on 31 December 2020
31 Dec 2020 PSC01 Notification of Wayne Hawkins as a person with significant control on 31 December 2020
18 Sep 2020 AP01 Appointment of Mr Wayne Bert Hawkins as a director on 18 September 2020
25 May 2020 TM01 Termination of appointment of Carl Reece as a director on 24 May 2020
25 May 2020 TM02 Termination of appointment of Carl Reece as a secretary on 24 May 2020
05 May 2020 TM02 Termination of appointment of Wayne Hawkins as a secretary on 4 May 2020
05 May 2020 TM01 Termination of appointment of Wayne Bert Hawkins as a director on 4 May 2020
05 May 2020 AP03 Appointment of Mr Carl Reece as a secretary on 4 May 2020
05 May 2020 AP01 Appointment of Mr Carl Reece as a director on 4 May 2020
05 May 2020 PSC07 Cessation of Wayne Bert Hawkins as a person with significant control on 4 May 2020
25 Mar 2020 CH03 Secretary's details changed for Mr Wayne Hawkins on 25 March 2020
25 Mar 2020 CH01 Director's details changed for Mr Wayne Bert Hawkins on 25 March 2020
25 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-25
  • GBP 2