HAWKES TRANSPORT LTD
Status | ACTIVE |
Company No. | NI073526 |
Category | Private Limited Company |
Incorporated | 18 Aug 2009 |
Age | 14 years, 8 months, 10 days |
Jurisdiction | Northern Ireland |
SUMMARY
HAWKES TRANSPORT LTD is an active private limited company with number NI073526. It was incorporated 14 years, 8 months, 10 days ago, on 18 August 2009. The company address is 75 Moylagh Road 75 Moylagh Road, Omagh, BT79 0UN, County Tyrone.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Liquidation completion of voluntary arrangement northern ireland
Date: 12 Jan 2023
Category: Insolvency
Type: 1.4(NI)
Documents
Liquidation supervisors abstracts of receipts payments northern ireland
Date: 12 Jan 2023
Category: Insolvency
Type: 1.3(NI)
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 25 Aug 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Liquidation supervisors abstracts of receipts payments northern ireland
Date: 14 Feb 2022
Category: Insolvency
Type: 1.3(NI)
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 20 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Liquidation supervisors abstracts of receipts payments northern ireland
Date: 09 Feb 2021
Category: Insolvency
Type: 1.3(NI)
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Liquidation meeting approving companies voluntary arrangement northern ireland
Date: 13 Jan 2020
Category: Insolvency
Type: 1.1(NI)
Documents
Accounts amended with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 27 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Legacy
Date: 31 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company current extended
Date: 14 Sep 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Move registers to sail company
Date: 31 Aug 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard John Hawkes
Change date: 2010-08-18
Documents
Change person secretary company with change date
Date: 31 Aug 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Amanda Hawkes
Change date: 2010-08-18
Documents
Change registered office address company with date old address
Date: 31 Aug 2010
Action Date: 31 Aug 2010
Category: Address
Type: AD01
Old address: 40 Crannogue Road Beragh BT79 0UU
Change date: 2010-08-31
Documents
Legacy
Date: 22 Aug 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
4 WATCOMBE COTTAGES,RICHMOND,TW9 3BD
Number: | 10764815 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09460868 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
41 BRIDGEND,DUNS,TD11 3ES
Number: | SC236830 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 09969508 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERSEYSIDE CAREER DEVELOPMENT AND TRAINING LTD
FAZAKERLEY FEDERATION COMMUNITY BUILDING,FAZAKERLEY,L10 7LQ
Number: | 09336194 |
Status: | ACTIVE |
Category: | Private Limited Company |
POSTERN HOUSE,MORPETH,NE61 2PR
Number: | 08442397 |
Status: | ACTIVE |
Category: | Private Limited Company |