HAWK CATERING LIMITED

Flat 1 5 Red Lion Square, Heanor, DE75 7PA, Derbyshire
StatusDISSOLVED
Company No.07288884
CategoryPrivate Limited Company
Incorporated18 Jun 2010
Age13 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution20 Dec 2022
Years1 year, 5 months, 14 days

SUMMARY

HAWK CATERING LIMITED is an dissolved private limited company with number 07288884. It was incorporated 13 years, 11 months, 15 days ago, on 18 June 2010 and it was dissolved 1 year, 5 months, 14 days ago, on 20 December 2022. The company address is Flat 1 5 Red Lion Square, Heanor, DE75 7PA, Derbyshire.



Company Fillings

Gazette dissolved compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2017

Action Date: 18 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-18

Psc name: Nicola Jane Maslin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-10

Old address: 53 Chestnut Avenue Belper Derbyshire DE56 1LY United Kingdom

New address: Flat 1 5 Red Lion Square Heanor Derbyshire DE75 7PA

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-22

Officer name: Mrs Nicola Jane Green

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Address

Type: AD01

Old address: 32 Dannah Street Ripley Derbyshire DE5 3BD

Change date: 2012-10-09

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Maslin

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Jane Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Maslin

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Frost

Documents

View document PDF

Incorporation company

Date: 18 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19DOZEN TECHNOLOGIES LIMITED

12 BROADOAK CLOSE,OTTERY ST. MARY,EX11 1XW

Number:08368429
Status:ACTIVE
Category:Private Limited Company

COOL CHIMP LIMITED

C/O. C. MICHAEL & CO.,LONDON,W1T 5DB

Number:06176598
Status:ACTIVE
Category:Private Limited Company

EXCEL COMMS LIMITED

RYDAL HOUSE, 59 SOMERVILLE ROAD,BIRMINGHAM,B73 6HJ

Number:11602974
Status:ACTIVE
Category:Private Limited Company

MOTAHOME LTD

DUEL HOUSE,CWMBRAN,NP44 7XB

Number:10981085
Status:ACTIVE
Category:Private Limited Company

NITA K PROPERTY HOLDINGS LIMITED

AMBA HOUSE 2ND FLOOR DELSON SUITE,HARROW,HA1 1BA

Number:10136321
Status:ACTIVE
Category:Private Limited Company

ROAD TO FREEDOM LTD

4 GRAY CLOSE,BRISTOL,BS10 7SZ

Number:09746680
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