Advanced company searchLink opens in new window

HAWKWING PLC

Company number 07741649

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)
07 Jul 2023 600 Appointment of a voluntary liquidator
07 Jul 2023 AD01 Registered office address changed from C/O Kroll Advisory Limited the Shard 32 London Bridge Street London SE1 9SG to Suite 3, Regency House 91 Western Road Brighton BN1 2NW on 7 July 2023
28 Jun 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
24 May 2023 COM1 Establishment of creditors or liquidation committee
22 May 2023 AM07 Result of meeting of creditors
17 Apr 2023 AM03 Statement of administrator's proposal
13 Apr 2023 AM02 Statement of affairs with form AM02SOA
22 Feb 2023 AM01 Appointment of an administrator
21 Feb 2023 AD01 Registered office address changed from Fladgate Llp Great Queen Street London WC2B 5DG England to The Shard 32 London Bridge Street London SE1 9SG on 21 February 2023
28 Nov 2022 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to Fladgate Llp Great Queen Street London WC2B 5DG on 28 November 2022
20 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
01 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2022 AA Full accounts made up to 31 December 2021
22 Mar 2022 AUD Auditor's resignation
13 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
13 May 2021 AA Full accounts made up to 31 December 2020
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 3,730,877.18
10 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
15 Jul 2020 AA Full accounts made up to 31 December 2019
07 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision & consolidation of shares, ord shares trading on aim cancelled 29/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2020 SH02 Consolidation and sub-division of shares on 29 June 2020
06 Jul 2020 MA Memorandum and Articles of Association
29 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 2,868,544
30 Sep 2019 AP01 Appointment of Mr Dwight Patrick Mighty as a director on 27 September 2019
12 Sep 2019 MR04 Satisfaction of charge 077416490002 in full