About

Registered Number: 04488970
Date of Incorporation: 18/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2020 (3 years and 11 months ago)
Registered Address: Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT

 

Hawkfish Ltd was founded on 18 July 2002 and has its registered office in Leeds, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Anne Christine 11 December 2002 03 January 2008 1
DAVEY, Claire Ann 01 October 2004 31 January 2010 1
DAVEY, Ronald James 11 December 2002 14 October 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2020
LIQ13 - N/A 11 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2020
LIQ10 - N/A 02 January 2020
LIQ03 - N/A 25 July 2019
LIQ06 - N/A 21 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2018
LIQ01 - N/A 04 July 2018
AD01 - Change of registered office address 04 June 2018
RESOLUTIONS - N/A 02 June 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 06 March 2018
AA01 - Change of accounting reference date 30 October 2017
CS01 - N/A 20 March 2017
AD01 - Change of registered office address 07 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 15 March 2016
AAMD - Amended Accounts 01 March 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 13 March 2015
AR01 - Annual Return 24 February 2015
RESOLUTIONS - N/A 01 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 December 2014
SH19 - Statement of capital 01 December 2014
CAP-SS - N/A 01 December 2014
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 10 November 2014
SH19 - Statement of capital 05 November 2013
RESOLUTIONS - N/A 28 October 2013
AR01 - Annual Return 28 October 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 October 2013
CAP-SS - N/A 28 October 2013
AA - Annual Accounts 22 October 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 01 November 2012
SH19 - Statement of capital 06 March 2012
RESOLUTIONS - N/A 02 March 2012
CAP-SS - N/A 02 March 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
CH03 - Change of particulars for secretary 09 November 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 27 October 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
TM01 - Termination of appointment of director 21 April 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 07 November 2005
287 - Change in situation or address of Registered Office 20 September 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2005
123 - Notice of increase in nominal capital 09 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
AA - Annual Accounts 03 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
363s - Annual Return 29 September 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 13 October 2003
363s - Annual Return 13 August 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
225 - Change of Accounting Reference Date 11 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
287 - Change in situation or address of Registered Office 17 February 2003
395 - Particulars of a mortgage or charge 06 February 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.