HAWKSLEY TRADING LIMITED
Status | DISSOLVED |
Company No. | 06948754 |
Category | Private Limited Company |
Incorporated | 30 Jun 2009 |
Age | 15 years, 8 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2022 |
Years | 2 years, 17 days |
SUMMARY
HAWKSLEY TRADING LIMITED is an dissolved private limited company with number 06948754. It was incorporated 15 years, 8 days ago, on 30 June 2009 and it was dissolved 2 years, 17 days ago, on 21 June 2022. The company address is 15 Thomas Hawksley Park, Sunderland, SR3 1UY, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Mar 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 10 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2016
Action Date: 10 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-10
Old address: 261 High Street Eston Middlesbrough Cleveland TS6 8DA
New address: 15 Thomas Hawksley Park Sunderland SR3 1UY
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-30
Old address: 261 High Street Eston Middlesbrough Cleveland TS6 8DA England
New address: 261 High Street Eston Middlesbrough Cleveland TS6 8DA
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-30
Old address: C/O Simon Norman Victoria Building Rear of 15 Victoria Rd Darlington Co Durham DL1 5RB United Kingdom
New address: 261 High Street Eston Middlesbrough Cleveland TS6 8DA
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 29 Nov 2012
Action Date: 29 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-29
Old address: 1a Prebend Row Darlington Co Durham DL1 1NT
Documents
Termination secretary company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Denis Mcmahon
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Philip Edward Mcmahon
Documents
Change person secretary company with change date
Date: 20 Aug 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-30
Officer name: Denis Mcmahon
Documents
Termination director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denis Mcmahon
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed denis mcmahon
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed philip edward mcmahon
Documents
Legacy
Date: 07 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 07 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 07/07/2009 from 81 borough road middlesbrough cleveland TS1 3AA
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
APT 23798 CHYNOWETH,TRURO,TR4 8UN
Number: | 08426314 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEST FUTURES COMMUNITY INTEREST COMPANY
THE STABLES MANOR FARM,GRIMSBY,DN37 7AW
Number: | 09183891 |
Status: | ACTIVE |
Category: | Community Interest Company |
COWLEY ROAD TYRE & EXHAUST CENTRE LTD
FIRST FLOOR, 5 ANVIL COURT,WOKINGHAM,RG40 2BB
Number: | 11197311 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 NORTHUMBERLAND AVENUE,LONDON,
Number: | 11721001 |
Status: | ACTIVE |
Category: | Private Limited Company |
COWORKING BATH - THE GUILD,BATH,BA1 5EB
Number: | 10415477 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LEIGH CRESCENT,SOUTHAM,CV47 9QS
Number: | 06863057 |
Status: | ACTIVE |
Category: | Private Limited Company |