Download leads from Nexok and grow your business. Find out more

Barry Hawkins Limited

Documents

Total Documents27
Total Pages78

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off
1 November 2016First Gazette notice for voluntary strike-off
24 October 2016Application to strike the company off the register
22 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
19 October 2015Total exemption small company accounts made up to 31 March 2015
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
26 September 2014Total exemption small company accounts made up to 31 March 2014
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
9 January 2014Total exemption small company accounts made up to 31 March 2013
14 February 2013Annual return made up to 22 January 2013 with a full list of shareholders
11 December 2012Total exemption small company accounts made up to 31 March 2012
13 March 2012Annual return made up to 22 January 2012 with a full list of shareholders
23 December 2011Total exemption small company accounts made up to 31 March 2011
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders
18 October 2010Total exemption small company accounts made up to 31 March 2010
18 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010
4 June 2010Termination of appointment of Timothy Hawkings as a director
1 June 2010Director's details changed for Timothy George Hawkings on 1 January 2010
1 June 2010Director's details changed for Timothy George Hawkings on 1 January 2010
1 June 2010Annual return made up to 22 January 2010 with a full list of shareholders
24 May 2010Appointment of Jane Hawkins as a director
23 April 2010Registered office address changed from 19 the Grange Rugeley Staffordshire WS15 1PG England on 23 April 2010
11 December 2009Registered office address changed from 69 St Johns Hill Shenstone Lichfield Staffs WS14 0JE on 11 December 2009
10 February 2009Ad 26/01/09\gbp si 99@1=99\gbp ic 1/100\
10 February 2009Director appointed timothy george hawkings
23 January 2009Appointment terminated director yomtov jacobs
22 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed