ORNATE HAWK EAGLE LIMITED

The Carlson Suite The Carlson Suite, Mitcheldean, GL17 0DD, Gloucestershire
StatusDISSOLVED
Company No.07460940
CategoryPrivate Limited Company
Incorporated06 Dec 2010
Age13 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution19 May 2015
Years9 years, 9 days

SUMMARY

ORNATE HAWK EAGLE LIMITED is an dissolved private limited company with number 07460940. It was incorporated 13 years, 5 months, 22 days ago, on 06 December 2010 and it was dissolved 9 years, 9 days ago, on 19 May 2015. The company address is The Carlson Suite The Carlson Suite, Mitcheldean, GL17 0DD, Gloucestershire.



Company Fillings

Gazette dissolved compulsory

Date: 19 May 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryszard Kupiecki

Termination date: 2014-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-09-20

Officer name: Deborah Bowie

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Sullivan

Termination date: 2013-09-06

Documents

View document PDF

Accounts with made up date

Date: 28 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-30

Officer name: Mr Jamie Sullivan

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-30

Officer name: Mr Ryszard Kupiecki

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Mary Jenkins

Termination date: 2013-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-30

Officer name: Mr Deborah Bowie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Accounts with made up date

Date: 22 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with made up date

Date: 10 Aug 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Aug 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: G a Directors Limited

Termination date: 2011-06-30

Documents

View document PDF

Incorporation company

Date: 06 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. MORGAN LIMITED

MAGHULL BUSINESS CENTRE,LIVERPOOL,L31 2HB

Number:07427636
Status:ACTIVE
Category:Private Limited Company

DG ACCOUNTANCY LIMITED

21 HEATON ROAD,BOLTON,BL6 4EE

Number:09427061
Status:ACTIVE
Category:Private Limited Company

GF INVESTMENT MANAGEMENT LTD

ABACUS HOUSE,LOUGHTON,IG10 1DX

Number:08770633
Status:ACTIVE
Category:Private Limited Company

MINIMALIS LIMITED

LOWER GROUND FLOOR, 5,LONDON,SW1Y 4JU

Number:11060472
Status:ACTIVE
Category:Private Limited Company

MONEY ADVICE CONSULTANCY LTD

SANDFOLD HOUSE,MANCHESTER,M19 3BJ

Number:08000969
Status:ACTIVE
Category:Private Limited Company

RTTPL GROUP LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10606750
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