HAWKER GLASS LIMITED
Status | LIQUIDATION |
Company No. | 01993120 |
Category | Private Limited Company |
Incorporated | 27 Feb 1986 |
Age | 38 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
HAWKER GLASS LIMITED is an liquidation private limited company with number 01993120. It was incorporated 38 years, 2 months, 2 days ago, on 27 February 1986. The company address is 20 New Road 20 New Road, East Sussex, BN1 1UF.
Company Fillings
Liquidation receiver abstract of receipts and payments
Date: 30 Jun 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 30 Jun 1993
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 03 Dec 1992
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 21 Nov 1991
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation compulsory winding up order
Date: 22 Jan 1991
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory winding up order
Date: 17 Jan 1991
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 04 Dec 1990
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 04 Dec 1990
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 26 Nov 1990
Category: Address
Type: 287
Description: Registered office changed on 26/11/90 from: the wilson building 1,curtain road london EC2A 3PA
Documents
Liquidation compulsory notice winding up order
Date: 23 Nov 1990
Category: Insolvency
Sub Category: Compulsory
Type: F14
Documents
Legacy
Date: 09 Nov 1990
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 01 Nov 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/03/90; full list of members
Documents
Legacy
Date: 27 Apr 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Apr 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 10 Apr 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 04 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/03/89; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Accounts with accounts type full
Date: 21 Jul 1989
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 03 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/03/88; full list of members
Documents
Legacy
Date: 05 May 1989
Category: Gazette
Type: AC05
Description: First gazette
Documents
Legacy
Date: 06 Dec 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Nov 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Nov 1988
Category: Capital
Type: PUC 2
Description: Wd 28/10/88 ad 21/04/88--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 04 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/03/87; full list of members
Documents
Legacy
Date: 01 Nov 1988
Category: Address
Type: 287
Description: Registered office changed on 01/11/88 from: fibre house 16 sun street london EC2
Documents
Legacy
Date: 14 Oct 1988
Category: Gazette
Type: AC05
Description: First gazette
Documents
Legacy
Date: 02 Sep 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Sep 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Certificate change of name company
Date: 27 May 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed A.J. hawker (glass) LIMITED\certificate issued on 31/05/88
Documents
Legacy
Date: 24 May 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jan 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Certificate change of name company
Date: 15 Oct 1986
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wavelane LIMITED\certificate issued on 15/10/86
Documents
Legacy
Date: 19 Jun 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 19 Jun 1986
Category: Address
Type: 287
Description: Registered office changed on 19/06/86 from: temple house 20 holywell row london EC2A 4JB
Documents
Some Companies
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 02819422 |
Status: | ACTIVE |
Category: | Private Limited Company |
KLM 1ST FLOOR,GLASGOW,G1 3BJ
Number: | SC148915 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FUTURE MATERIALS CONSULTING LIMITED
SUITE 12, THE MANSION,LITTLE CHESTERFORD,CB10 1XL
Number: | 08333548 |
Status: | ACTIVE |
Category: | Private Limited Company |
737B CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6AQ
Number: | 11304288 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SELBY LODGE RTM COMPANY LIMITED
47 OLD STEYNE,BRIGHTON,BN1 1NW
Number: | 11833755 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 08034539 |
Status: | ACTIVE |
Category: | Private Limited Company |