THE HAWKSBILL PARTNERSHIP LIMITED

Unit 4 Vista Place Unit 4 Vista Place, Poole, BH12 1JY, Dorset
StatusDISSOLVED
Company No.07504606
CategoryPrivate Limited Company
Incorporated25 Jan 2011
Age13 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 7 months, 3 days

SUMMARY

THE HAWKSBILL PARTNERSHIP LIMITED is an dissolved private limited company with number 07504606. It was incorporated 13 years, 4 months, 21 days ago, on 25 January 2011 and it was dissolved 4 years, 7 months, 3 days ago, on 12 November 2019. The company address is Unit 4 Vista Place Unit 4 Vista Place, Poole, BH12 1JY, Dorset.



Company Fillings

Gazette dissolved compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Robertson

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Therese Robertson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Charles Robertson

Change date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2011

Action Date: 07 Mar 2011

Category: Address

Type: AD01

Old address: Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom

Change date: 2011-03-07

Documents

View document PDF

Resolution

Date: 01 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hawksbill partnership LIMITED\certificate issued on 25/01/11

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-25

Old address: 68 Reginald Road Northwood Middlesex HA6 1EE United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9M CONSTRUCTION LIMITED

THE THRESHING BARN HEYFORD MILL,NORTHAMPTON,NN7 3NE

Number:08078779
Status:ACTIVE
Category:Private Limited Company

ANTHONY MANN RECRUITMENT LIMITED

36 DOUBLEDAY DRIVE,SITTINGBOURNE,ME9 9PJ

Number:04233910
Status:ACTIVE
Category:Private Limited Company

CREAM BOUTIQUE LIMITED

ASHDON HOUSE,BARNET,EN5 5YL

Number:08455465
Status:ACTIVE
Category:Private Limited Company

KNOWLEDGE CAPITAL RISK LIMITED

37 CREDITON HILL,LONDON,NW6 1HS

Number:10586736
Status:ACTIVE
Category:Private Limited Company

PCL CLAIMS LIMITED

140 FENCHURCH STREET,LONDON,EC3M 6BL

Number:04222151
Status:ACTIVE
Category:Private Limited Company
Number:11421483
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