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)
03 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
26 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jan 2013 AP01 Appointment of Gareth Anfield Jones as a director
16 Jan 2013 SH01 Statement of capital following an allotment of shares on 28 December 2012
  • GBP 1,749,657.54
15 Nov 2012 SH01 Statement of capital following an allotment of shares on 2 November 2012
  • GBP 1,497,792.48
15 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
01 Aug 2012 AP01 Appointment of Andrew Phillip Pearson as a director
28 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
01 Jun 2012 AP01 Appointment of Mr Andrew Stephen Wilson as a director
01 Jun 2012 TM01 Termination of appointment of Peter Moore as a director
30 Mar 2012 AD01 Registered office address changed from , 6-8 Bouverie Street, London, EC4Y 8DD on 30 March 2012
26 Jan 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 December 2011
25 Jan 2012 AP01 Appointment of Mr Keith John Sadler as a director
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 2 December 2011
  • GBP 81,615.10
21 Dec 2011 CH01 Director's details changed for Bart Taylor Colin Campbell on 2 December 2011
21 Dec 2011 AD01 Registered office address changed from , Davies Arnold Cooper Llp 6-8 Bouverie Street, London, EC4Y 8DD, England on 21 December 2011
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 6 December 2011
  • GBP 332,235.10
19 Dec 2011 SH01 Statement of capital following an allotment of shares on 8 December 2011
  • GBP 1,277,219.80
19 Dec 2011 SH01 Statement of capital following an allotment of shares on 7 December 2011
  • GBP 802,255.10
19 Dec 2011 AP01 Appointment of Gregory Genske as a director
28 Sep 2011 CERT8A Commence business and borrow
28 Sep 2011 SH50 Trading certificate for a public company
22 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights