-
HAWKFIELD INVESTMENT LIMITED - 10 St. Helens Road, Swansea, SA1 4AW, United Kingdom
Company Information
- Company registration number
- 03741075
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 10 St. Helens Road
- Swansea
- SA1 4AW 10 St. Helens Road, Swansea, SA1 4AW UK
Management
- Managing Directors
- MALIK, Muhammed Zaigham Irshad
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-03-25
- Age Of Company 1999-03-25 25 years
- SIC/NACE
- 46900
Ownership
Jurisdiction Particularities
- Company Name (english)
- Hawkfield Investment Limited
- Additional Status Details
- Liquidation
- Previous Names
- HARPICK 2002 LIMITED
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2013-03-25
- Annual Return
- Due Date: 2017-04-08
- Last Date:
-
HAWKFIELD INVESTMENT LIMITED Company Description
- HAWKFIELD INVESTMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 03741075. Its current trading status is "live". It was registered 1999-03-25. It was previously called HARPICK 2002 LIMITED. It has declared SIC or NACE codes as "46900". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-03-25.It can be contacted at 10 St. Helens Road .
Get HAWKFIELD INVESTMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hawkfield Investment Limited - 10 St. Helens Road, Swansea, SA1 4AW, United Kingdom
- 1999-03-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HAWKFIELD INVESTMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-05-15) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-28) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-05) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-12) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-14) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-09) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-03-06) - 600
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-09) - LIQ03
keyboard_arrow_right 2018
-
resolution (2018-04-27) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-21) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-03-16) - LIQ02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-03-10) - AA
-
gazette-notice-compulsory (2017-03-14) - GAZ1
-
gazette-notice-compulsory (2017-06-13) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2017-07-08) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2017-03-15) - DISS40
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-06) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-dormant (2015-12-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-06) - AD01
-
accounts-with-accounts-type-dormant (2015-06-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-03) - AR01
keyboard_arrow_right 2014
-
mortgage-charge-whole-release-with-charge-number (2014-09-16) - MR05
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-19) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-14) - MR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-12-03) - TM01
-
appoint-person-director-company-with-name (2013-12-03) - AP01
-
mortgage-satisfy-charge-full (2013-11-16) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-09) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-12) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-29) - AA
-
change-registered-office-address-company-with-date-old-address (2010-04-15) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-16) - AR01
-
change-person-director-company-with-change-date (2010-04-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-12-24) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-24) - 395
-
legacy (2009-09-07) - 403a
-
accounts-with-accounts-type-total-exemption-small (2009-08-04) - AA
-
legacy (2009-06-03) - 363a
keyboard_arrow_right 2008
-
legacy (2008-10-10) - 403a
-
legacy (2008-12-23) - 363a
-
legacy (2008-01-04) - 395
-
legacy (2008-01-18) - 395
-
legacy (2008-06-25) - 288b
-
legacy (2008-06-25) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-08-04) - AA
-
legacy (2008-07-30) - 395
keyboard_arrow_right 2007
-
legacy (2007-05-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-02-07) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-02-04) - AA
-
legacy (2006-12-21) - 363s
keyboard_arrow_right 2005
-
legacy (2005-05-12) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-05-06) - AA
keyboard_arrow_right 2004
-
legacy (2004-12-16) - 244
-
accounts-with-accounts-type-total-exemption-small (2004-05-06) - AA
-
legacy (2004-04-19) - 363s
-
legacy (2004-01-17) - 244
keyboard_arrow_right 2003
-
legacy (2003-01-26) - 244
-
legacy (2003-04-08) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-05-04) - AA
-
legacy (2003-10-02) - 395
-
legacy (2003-11-01) - 395
-
legacy (2003-07-17) - 395
keyboard_arrow_right 2002
-
accounts-with-accounts-type-dormant (2002-12-07) - AA
-
legacy (2002-03-29) - 363s
keyboard_arrow_right 2001
-
legacy (2001-04-23) - 363s
-
accounts-with-accounts-type-dormant (2001-02-26) - AA
keyboard_arrow_right 2000
-
legacy (2000-02-02) - 288b
-
legacy (2000-02-02) - 287
-
legacy (2000-08-18) - 287
-
legacy (2000-08-18) - 288a
-
gazette-notice-compulsary (2000-10-24) - GAZ1
-
legacy (2000-08-18) - 288b
-
legacy (2000-11-23) - 363s
-
gazette-filings-brought-up-to-date (2000-11-28) - DISS40
-
legacy (2000-12-07) - 395
keyboard_arrow_right 1999
-
certificate-change-of-name-company (1999-06-09) - CERTNM
-
incorporation-company (1999-03-25) - NEWINC