HAWKSLEY TRADING LIMITED

15 Thomas Hawksley Park, Sunderland, SR3 1UY, England
StatusDISSOLVED
Company No.06948754
CategoryPrivate Limited Company
Incorporated30 Jun 2009
Age15 years, 8 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denis Mcmahon

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Mcmahon

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed denis mcmahon

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed philip edward mcmahon

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 30 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN MURPHY LIMITED

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

OGGI DOMANI E SEMPRE LTD

1 NORTHUMBERLAND AVENUE,LONDON,

Number:11721001
Status:ACTIVE
Category:Private Limited Company

SEED INFLUENCE LTD

COWORKING BATH - THE GUILD,BATH,BA1 5EB

Number:10415477
Status:ACTIVE
Category:Private Limited Company

TANDY PHOTOGRAPHICS LTD

7 LEIGH CRESCENT,SOUTHAM,CV47 9QS

Number:06863057
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