HAWKER GLASS LIMITED

20 New Road 20 New Road, East Sussex, BN1 1UF
StatusLIQUIDATION
Company No.01993120
CategoryPrivate Limited Company
Incorporated27 Feb 1986
Age38 years, 2 months, 2 days
JurisdictionEngland 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

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 30 Jun 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 30 Jun 1993

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 03 Dec 1992

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 21 Nov 1991

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation compulsory winding up order

Date: 22 Jan 1991

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 17 Jan 1991

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 04 Dec 1990

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 04 Dec 1990

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

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

View document PDF

Liquidation compulsory notice winding up order

Date: 23 Nov 1990

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Legacy

Date: 09 Nov 1990

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 01 Nov 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/03/90; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/03/89; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/03/88; full list of members

Documents

View document PDF

Legacy

Date: 05 May 1989

Category: Gazette

Type: AC05

Description: First gazette

Documents

View document PDF

Legacy

Date: 06 Dec 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/03/87; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 1988

Category: Gazette

Type: AC05

Description: First gazette

Documents

View document PDF

Legacy

Date: 02 Sep 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 May 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

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

View document PDF


Some Companies

CHANGEWELL LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:02819422
Status:ACTIVE
Category:Private Limited Company

CLYDEWAY ASSETS LIMITED

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

GP COMPLAINTS HANDLING LTD

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)

SIAN PARKER LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:08034539
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source