About

Registered Number: 03151505
Date of Incorporation: 26/01/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: 2 Spire House Waterside Business Park, Clifton Road, Ashbourne, Derbyshire, DE6 1DG

 

Hawk Publishing Ltd was registered on 26 January 1996 with its registered office in Ashbourne, Derbyshire, it has a status of "Dissolved". There are 3 directors listed as Ball, Christine Margaret, Goodwin, Randolph, Stevens, Lyn for Hawk Publishing Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BALL, Christine Margaret 01 April 2011 - 1
GOODWIN, Randolph 26 January 1996 04 July 1997 1
STEVENS, Lyn 04 July 1997 22 February 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 27 April 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 23 December 2011
AP03 - Appointment of secretary 02 December 2011
TM02 - Termination of appointment of secretary 01 December 2011
AR01 - Annual Return 02 February 2011
AD01 - Change of registered office address 02 February 2011
AD01 - Change of registered office address 01 February 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 04 February 2009
353 - Register of members 04 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 24 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
AA - Annual Accounts 06 February 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
363s - Annual Return 01 April 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
AA - Annual Accounts 03 February 2003
288a - Notice of appointment of directors or secretaries 25 April 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 28 February 2001
AA - Annual Accounts 01 February 2001
288c - Notice of change of directors or secretaries or in their particulars 17 January 2001
363s - Annual Return 01 March 2000
AA - Annual Accounts 25 May 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 08 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1998
363s - Annual Return 29 January 1998
288a - Notice of appointment of directors or secretaries 27 July 1997
AA - Annual Accounts 26 June 1997
RESOLUTIONS - N/A 10 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1997
123 - Notice of increase in nominal capital 10 June 1997
363s - Annual Return 17 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 April 1996
288 - N/A 19 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1996
288 - N/A 19 February 1996
287 - Change in situation or address of Registered Office 19 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
NEWINC - New incorporation documents 26 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.