HAWKES CONSTRUCTION LIMITED

Carlton House Carlton House, Higham Ferrers, NN10 8BW, Northamptonshire, United Kingdom
StatusDISSOLVED
Company No.08325617
CategoryPrivate Limited Company
Incorporated11 Dec 2012
Age11 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 2 months, 10 days

SUMMARY

HAWKES CONSTRUCTION LIMITED is an dissolved private limited company with number 08325617. It was incorporated 11 years, 5 months, 6 days ago, on 11 December 2012 and it was dissolved 1 year, 2 months, 10 days ago, on 07 March 2023. The company address is Carlton House Carlton House, Higham Ferrers, NN10 8BW, Northamptonshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Reece Hawkes

Change date: 2020-07-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Reece Hawkes

Change date: 2020-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

New address: Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW

Change date: 2020-07-14

Old address: Victory House 400 Pavilion Drive Brackmills Business Park Northampton Northamptonshire NN4 7PA England

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2017

Action Date: 18 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Reece Hawkes

Change date: 2017-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-18

Officer name: Mr Reece Hawkes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Old address: Blackbridge Farm Cranford Road Burton Latimer Kettering Northants NN15 5JJ

Change date: 2017-02-06

New address: Victory House 400 Pavilion Drive Brackmills Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Incorporation company

Date: 11 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOCOW (UK) LIMITED

SEVERN HOUSE HOLYHEAD ROAD,SHREWSBURY,SY4 1ED

Number:05088859
Status:ACTIVE
Category:Private Limited Company

EVERKOOL LIMITED

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:06256756
Status:ACTIVE
Category:Private Limited Company

ROUNDHAY PROPERTIES LIMITED

1 HEADINGLEY TERRACE,LEEDS,LS6 2EE

Number:07250007
Status:ACTIVE
Category:Private Limited Company

SAFEWAY PROPERTIES LIMITED

HILMORE HOUSE,BRADFORD,BD3 7DL

Number:00337632
Status:ACTIVE
Category:Private Limited Company

STUART MORRISON CONSULTANCY LIMITED

28 WINDSOR CLOSE,LINCOLN,LN2 2YD

Number:10401094
Status:ACTIVE
Category:Private Limited Company

THE DESIGN FRONTIER LIMITED

THE E-INNOVATION CENTRE UNIVERSITY OF WOLVERHAMPTON,TELFORD,TF2 9FT

Number:06612490
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