Advanced company searchLink opens in new window

FOUR HAWKS LEISURE LIMITED

Company number 09150624

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 May 2024 TM01 Termination of appointment of Justin Charles Coote as a director on 25 April 2024
29 Mar 2024 600 Appointment of a voluntary liquidator
29 Mar 2024 LIQ10 Removal of liquidator by court order
27 Oct 2023 AD01 Registered office address changed from 101 Bridge Road Lowestoft NR32 3LN England to F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 27 October 2023
27 Oct 2023 LIQ01 Declaration of solvency
27 Oct 2023 600 Appointment of a voluntary liquidator
27 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-12
17 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2022 AA Micro company accounts made up to 31 July 2022
05 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with updates
30 Jun 2022 TM01 Termination of appointment of Charles Coote as a director on 21 June 2022
30 Jun 2022 PSC01 Notification of Sally Coote as a person with significant control on 21 June 2022
30 Jun 2022 PSC01 Notification of Justin Coote as a person with significant control on 21 June 2022
30 Jun 2022 PSC01 Notification of Melissa Dingec as a person with significant control on 21 June 2022
30 Jun 2022 PSC07 Cessation of Charles Coote as a person with significant control on 21 June 2022
13 May 2022 AP01 Appointment of Mr Justin Charles Coote as a director on 11 May 2022
13 May 2022 AP01 Appointment of Melissa Dingec as a director on 11 May 2022
11 Jan 2022 AA Micro company accounts made up to 31 July 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 31 July 2020
03 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
13 Feb 2020 AA Micro company accounts made up to 31 July 2019
14 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
14 Aug 2019 AD01 Registered office address changed from 71a Victoria Road Lowestoft NR33 9LW to 101 Bridge Road Lowestoft NR32 3LN on 14 August 2019
20 Feb 2019 AA Micro company accounts made up to 31 July 2018