About

Registered Number: 04651414
Date of Incorporation: 29/01/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (8 years ago)
Registered Address: Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ

 

Based in Gloucester, Hawk Interiors Ltd was founded on 29 January 2003. There are 2 directors listed as Thomas, Mary, Thomas, Peter for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Peter 29 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Mary 29 January 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 03 March 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 02 February 2011
AD01 - Change of registered office address 02 February 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 26 March 2004
CERTNM - Change of name certificate 10 October 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.