About

Registered Number: 03116165
Date of Incorporation: 20/10/1995 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 6 months ago)
Registered Address: Conway House, Pattenden Lane, Marden, Kent, TN12 9QD

 

Hawk Spring Water (S.E.) Ltd was founded on 20 October 1995 with its registered office in Kent, it's status is listed as "Dissolved". We don't know the number of employees at the business. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 21 August 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 24 October 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 18 October 2016
CH01 - Change of particulars for director 10 November 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 18 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 23 October 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 25 September 2012
AA01 - Change of accounting reference date 12 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 08 August 2011
TM02 - Termination of appointment of secretary 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 29 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 17 October 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 04 August 2005
363a - Annual Return 14 December 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 22 October 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 31 October 2002
395 - Particulars of a mortgage or charge 23 November 2001
363s - Annual Return 15 November 2001
395 - Particulars of a mortgage or charge 03 September 2001
395 - Particulars of a mortgage or charge 03 September 2001
395 - Particulars of a mortgage or charge 02 August 2001
AA - Annual Accounts 25 July 2001
287 - Change in situation or address of Registered Office 30 May 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 02 August 1999
395 - Particulars of a mortgage or charge 15 December 1998
363s - Annual Return 23 October 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 20 October 1997
395 - Particulars of a mortgage or charge 11 September 1997
AA - Annual Accounts 27 July 1997
363s - Annual Return 13 January 1997
288a - Notice of appointment of directors or secretaries 18 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
287 - Change in situation or address of Registered Office 12 December 1996
CERTNM - Change of name certificate 05 December 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
287 - Change in situation or address of Registered Office 11 March 1996
RESOLUTIONS - N/A 26 February 1996
NEWINC - New incorporation documents 20 October 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 November 2001 Outstanding

N/A

Legal mortgage 24 August 2001 Outstanding

N/A

Legal mortgage 24 August 2001 Outstanding

N/A

Mortgage debenture 27 July 2001 Outstanding

N/A

Legal mortgage 10 December 1998 Outstanding

N/A

Mortgage debenture 04 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.