HAWKFALCON LIMITED

Quadrant House, Floor 6 Quadrant House, Floor 6, London, E1W 1YW
StatusDISSOLVED
Company No.02984607
CategoryPrivate Limited Company
Incorporated28 Oct 1994
Age29 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 5 months, 1 day

SUMMARY

HAWKFALCON LIMITED is an dissolved private limited company with number 02984607. It was incorporated 29 years, 7 months, 4 days ago, on 28 October 1994 and it was dissolved 4 years, 5 months, 1 day ago, on 31 December 2019. The company address is Quadrant House, Floor 6 Quadrant House, Floor 6, London, E1W 1YW.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leonard Kevin Sebastian

Appointment date: 2019-07-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Nigel Luck

Termination date: 2018-05-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-12

Officer name: Richard Nigel Luck

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2016

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Richard John Livingstone

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-30

Officer name: Mr Richard Nigel Luck

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Richard Luck

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Richard John Livingstone

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher King

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Livingstone

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / richard luck / 23/01/2009

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 17 Jan 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 02 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/00; change of members

Documents

View document PDF

Legacy

Date: 06 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/99; full list of members; amend

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 25 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/97; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/96; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 28/10/95; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1996

Category: Capital

Type: 88(2)R

Description: Ad 24/03/95--------- us$ si 10@1=10 us$ ic 0/10

Documents

View document PDF

Legacy

Date: 19 Jan 1996

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/03/95

Documents

View document PDF

Legacy

Date: 19 Jan 1996

Category: Capital

Type: 122

Description: Nc dec already adjusted 24/03/95

Documents

View document PDF

Resolution

Date: 19 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jan 1996

Category: Officers

Type: 288

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

Documents

View document PDF

Legacy

Date: 13 Apr 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 23 Dec 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Dec 1994

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 1994

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 28 Oct 1994

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ABRUJ LIMITED

FLAT 7, QUEENS COURT, 40,WOKING,GU22 9ER

Number:11048219
Status:ACTIVE
Category:Private Limited Company

CPD 4 PROFESSIONALS LIMITED

UNIT 1H GROVEMERE HOUSE,ELY,CB6 3NW

Number:09497969
Status:ACTIVE
Category:Private Limited Company

GM TRANS LTD

106 SPRING STREET,WIGAN,WN1 3AX

Number:11393500
Status:ACTIVE
Category:Private Limited Company

HOME-START CARRICKFERGUS

SUITES 4 + 5,CARRICKFERGUS,BT38 8YF

Number:NI625840
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RODELL SPECIALIST CONTRACTORS LIMITED

CELL BARNES HOUSE,ST ALBANS,AL1 5AS

Number:07339726
Status:ACTIVE
Category:Private Limited Company

SWORDFISH UK LIMITED

28 PERIVALE PARK,PERIVALE,UB6 7RJ

Number:05086401
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