Advanced company searchLink opens in new window

HAWKFISH LTD

Company number 04488970

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jan 2020 600 Appointment of a voluntary liquidator
02 Jan 2020 LIQ10 Removal of liquidator by court order
25 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 13 May 2019
21 Mar 2019 LIQ06 Resignation of a liquidator
04 Jul 2018 600 Appointment of a voluntary liquidator
04 Jul 2018 LIQ01 Declaration of solvency
04 Jun 2018 AD01 Registered office address changed from 1 Cromwell Road Scarborough North Yorkshire YO11 2DR United Kingdom to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 4 June 2018
02 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-14
17 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
06 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
30 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 July 2017
20 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
07 Mar 2017 AD01 Registered office address changed from Queen Margarets 19 Filey Road Scarborough North Yorkshire YO11 2SE to 1 Cromwell Road Scarborough North Yorkshire YO11 2DR on 7 March 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
01 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 January 2015
29 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
13 Mar 2015 AD01 Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to Queen Margarets 19 Filey Road Scarborough North Yorkshire YO11 2SE on 13 March 2015
24 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
01 Dec 2014 SH20 Statement by Directors
01 Dec 2014 SH19 Statement of capital on 1 December 2014
  • GBP 1
01 Dec 2014 CAP-SS Solvency Statement dated 31/10/14
01 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital