HAWKHILL INVESTMENT LIMITED

Peterbridge House Peterbridge House, Northampton, NN4 7HB, Northamptonshire, United Kingdom
StatusDISSOLVED
Company No.11404893
CategoryPrivate Limited Company
Incorporated08 Jun 2018
Age5 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 3 months, 3 days

SUMMARY

HAWKHILL INVESTMENT LIMITED is an dissolved private limited company with number 11404893. It was incorporated 5 years, 10 months, 26 days ago, on 08 June 2018 and it was dissolved 2 years, 3 months, 3 days ago, on 01 February 2022. The company address is Peterbridge House Peterbridge House, Northampton, NN4 7HB, Northamptonshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Anthony Pearson

Change date: 2019-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-12

Officer name: Lee Ian Jackson

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-12

Officer name: Rebecca Mccrae

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-12

Officer name: Mr Thomas Anthony Pearson

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-23

Psc name: Thomas Anthony Pearson

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Linda Maria Steele

Change date: 2018-08-23

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2018

Action Date: 03 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-03

Capital : 670 GBP

Documents

View document PDF

Resolution

Date: 20 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-13

Officer name: Rebecca Mccrae

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-13

Officer name: Lee Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Anthony Pearson

Appointment date: 2018-06-13

Documents

View document PDF

Incorporation company

Date: 08 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARKE ASSOCIATES ARCHITECTURE/URBAN DESIGN LIMITED

CHISWICK GREEN STUDIOS,LONDON,W4 5BW

Number:03749438
Status:ACTIVE
Category:Private Limited Company

JENKERSON WILLIS LTD

112 HARTINGTON RD,LIVERPOOL,L8 0SH

Number:11943874
Status:ACTIVE
Category:Private Limited Company

LOUD AND DIRTY MOTOR SPORT SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11591062
Status:ACTIVE
Category:Private Limited Company

PRETZELS CONSULTING LIMITED

1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT

Number:11080310
Status:ACTIVE
Category:Private Limited Company

REEDS COACHING AND DEVELOPMENT LIMITED

METHERELL GARD,BUDE,EX23 8BX

Number:09087985
Status:ACTIVE
Category:Private Limited Company

SMITH INVESTMENT MANAGEMENT LIMITED

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC370658
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