HAWK ENGINEERING LIMITED

The Old Casino The Old Casino, Hove, BN3 2PJ, East Sussex, England
StatusACTIVE
Company No.09598130
CategoryPrivate Limited Company
Incorporated19 May 2015
Age9 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

HAWK ENGINEERING LIMITED is an active private limited company with number 09598130. It was incorporated 9 years, 1 month, 2 days ago, on 19 May 2015. The company address is The Old Casino The Old Casino, Hove, BN3 2PJ, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095981300001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2024

Action Date: 15 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095981300002

Charge creation date: 2024-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 30 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2023

Action Date: 30 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-30

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2022

Action Date: 28 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-28

Charge number: 095981300001

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Edward Conroy

Termination date: 2017-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-23

Officer name: Brian Edward Conroy

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-23

Officer name: Mr Mark Andrew Bone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: AD01

Old address: 6 Bubblestone Road Otford Sevenoaks Kent TN14 5PW England

Change date: 2016-05-09

New address: The Old Casino Fourth Avenue Hove East Sussex BN3 2PJ

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Mark Andrew Bone

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Edward Conroy

Change date: 2015-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Address

Type: AD01

New address: 6 Bubblestone Road Otford Sevenoaks Kent TN14 5PW

Change date: 2016-04-29

Old address: 30 Station Lane Hornchurch Essex RM12 6NJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CC5 VENTURES LIMITED

VENTURES HOUSE, 16 HALL WALK,BEVERLEY,HU17 8TF

Number:05616376
Status:ACTIVE
Category:Private Limited Company

R COATES CONTRACTING LTD

10 DECIMUS PARK,TUNBRIDGE WELLS,TN2 3GP

Number:10496382
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROWLAND HALL PROBATE SERVICES LIMITED

44/54 ORSETT ROAD,GRAYS,RM17 5ED

Number:11966677
Status:ACTIVE
Category:Private Limited Company

SWEET TEETH LTD

18 ECCLESTON STREET,LONDON,SW1W 9LT

Number:11786684
Status:ACTIVE
Category:Private Limited Company

SWISS COSMETIC DISTRIBUTION LIMITED

17 PLUMBERS ROW, UNIT 4,LONDON,E1 1EQ

Number:11426025
Status:ACTIVE
Category:Private Limited Company

THE MOTORHOME CLUB LTD

96 HILL STREET,KILMARNOCK,KA3 1JL

Number:SC324516
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