About

Registered Number: 04224701
Date of Incorporation: 29/05/2001 (22 years and 10 months ago)
Company Status: Liquidation
Registered Address: Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

 

Founded in 2001, Hawk Heating Supplies Ltd have registered office in Woodford Green, Essex, it's status is listed as "Liquidation". Bering, Narinder Singh is the current director of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERING, Narinder Singh 05 June 2001 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 September 2019
RESOLUTIONS - N/A 23 September 2019
LIQ01 - N/A 23 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 September 2019
TM02 - Termination of appointment of secretary 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
CS01 - N/A 21 August 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 08 November 2014
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 17 August 2011
CH01 - Change of particulars for director 22 June 2011
CH03 - Change of particulars for secretary 22 June 2011
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 28 July 2009
363s - Annual Return 22 September 2008
AA - Annual Accounts 19 September 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 16 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 15 June 2003
AA - Annual Accounts 05 March 2003
225 - Change of Accounting Reference Date 14 February 2003
363s - Annual Return 30 May 2002
287 - Change in situation or address of Registered Office 30 May 2002
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.