About

Registered Number: 04491913
Date of Incorporation: 23/07/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2017 (7 years and 7 months ago)
Registered Address: Eagle Point, Little Park Farm Road, Fareham, Hampshire, PO15 5TD,

 

Simon C Hawker Builders Ltd was established in 2002, it's status at Companies House is "Dissolved". The companies director is listed as Hawker, Kathryn Jane at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKER, Kathryn Jane 23 July 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 15 June 2017
LIQ03 - N/A 15 June 2017
RESOLUTIONS - N/A 07 June 2016
4.20 - N/A 07 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2016
AD01 - Change of registered office address 16 May 2016
AR01 - Annual Return 21 August 2015
RESOLUTIONS - N/A 12 December 2014
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 07 August 2013
CH03 - Change of particulars for secretary 07 August 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 27 July 2012
CH03 - Change of particulars for secretary 27 July 2012
CH01 - Change of particulars for director 27 July 2012
CH01 - Change of particulars for director 27 July 2012
AD01 - Change of registered office address 27 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 29 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 July 2008
353 - Register of members 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 19 March 2008
287 - Change in situation or address of Registered Office 20 November 2007
363a - Annual Return 10 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 October 2007
353 - Register of members 10 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 26 August 2003
225 - Change of Accounting Reference Date 03 May 2003
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
287 - Change in situation or address of Registered Office 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.