ERNEST HAWK LIMITED
Status | LIQUIDATION |
Company No. | 09751212 |
Category | Private Limited Company |
Incorporated | 27 Aug 2015 |
Age | 8 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ERNEST HAWK LIMITED is an liquidation private limited company with number 09751212. It was incorporated 8 years, 9 months, 9 days ago, on 27 August 2015. The company address is C/O Clarke Bell Limited, 3rd Floor, The Pinnacle C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, Manchester, M2 4NG.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Sep 2023
Action Date: 25 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-25
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-04
Old address: 2nd Floor, Chestnut House 24 North Street Rugby Warwickshire CV21 2AG United Kingdom
New address: C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG
Documents
Liquidation voluntary statement of affairs
Date: 04 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-21
Officer name: Mr Adam Matthew Hunt
Documents
Change person director company with change date
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-21
Officer name: Mr Adam Matthew Hunt
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Address
Type: AD01
Old address: 27a Clifton Road Rugby Warwickshire CV21 3PY United Kingdom
Change date: 2021-10-12
New address: 2nd Floor, Chestnut House 24 North Street Rugby Warwickshire CV21 2AG
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Change person director company with change date
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-26
Officer name: Mr Stephen John Smith
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Certificate change of name company
Date: 09 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eh formation LIMITED\certificate issued on 09/09/15
Documents
Change of name notice
Date: 09 Sep 2015
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
15 HIGH STREET,LYDNEY,GL15 5DP
Number: | 06852279 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENWOOD HOUSE WINLAW CLOSE,SWINDON,SN5 5WX
Number: | 09828837 |
Status: | ACTIVE |
Category: | Private Limited Company |
H R PLUMBING & HEATING SPECIALISTS LTD
4 GLENSHARRAGH AVENUE,BELFAST,BT6 9PD
Number: | NI637737 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HIGH STREET,ELY,CB7 4JU
Number: | 10017248 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,WICKFORD,SS11 8DD
Number: | 08481893 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 ATTINGHAM HILL,MILTON KEYNES,MK8 9BX
Number: | 07579508 |
Status: | ACTIVE |
Category: | Private Limited Company |