HAWK PRECISION LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

HAWK PRECISION LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03833866

Incorporation date

30/08/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sharma & Co, 257 Hagley Road, Birmingham, West Midlands B16 9NACopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1999)
dot icon02/10/2018
Final Gazette dissolved following liquidation
dot icon02/07/2018
Return of final meeting in a creditors' voluntary winding up
dot icon09/05/2018
Liquidators' statement of receipts and payments to 2018-02-25
dot icon06/04/2017
Liquidators' statement of receipts and payments to 2017-02-25
dot icon29/03/2016
Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Sharma & Co 257 Hagley Road Birmingham West Midlands B16 9NA on 2016-03-30
dot icon28/03/2016
Appointment of a voluntary liquidator
dot icon01/06/2015
Liquidators' statement of receipts and payments to 2015-03-21
dot icon26/05/2014
Liquidators' statement of receipts and payments to 2014-03-21
dot icon03/03/2014
Liquidators' statement of receipts and payments to 2013-03-21
dot icon28/03/2012
Statement of affairs with form 4.19
dot icon28/03/2012
Appointment of a voluntary liquidator
dot icon28/03/2012
Resolutions
dot icon11/03/2012
Registered office address changed from the Dairy House Money Row Green, Holyport Maidenhead Berkshire SL6 2ND on 2012-03-12
dot icon07/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon02/11/2011
Director's details changed for Pardeep Puri on 2011-11-02
dot icon01/11/2011
Director's details changed for Paul Maurice Harding on 2011-11-02
dot icon15/03/2011
Full accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon11/10/2010
Full accounts made up to 2009-03-31
dot icon10/09/2010
Compulsory strike-off action has been discontinued
dot icon09/09/2010
Full accounts made up to 2008-03-31
dot icon06/08/2010
Compulsory strike-off action has been suspended
dot icon14/06/2010
First Gazette notice for compulsory strike-off
dot icon10/11/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon04/05/2009
Full accounts made up to 2007-03-31
dot icon18/11/2008
Return made up to 31/08/08; no change of members
dot icon24/09/2007
Return made up to 31/08/07; no change of members
dot icon22/05/2007
Full accounts made up to 2006-03-31
dot icon17/04/2007
Director resigned
dot icon04/10/2006
Return made up to 31/08/06; full list of members
dot icon12/05/2006
Particulars of mortgage/charge
dot icon06/04/2006
Full accounts made up to 2005-03-31
dot icon18/10/2005
Return made up to 31/08/05; full list of members
dot icon03/08/2005
Director's particulars changed
dot icon03/08/2005
Secretary's particulars changed;director's particulars changed
dot icon22/07/2005
Particulars of mortgage/charge
dot icon04/05/2005
Full accounts made up to 2004-03-31
dot icon27/10/2004
Director's particulars changed
dot icon20/10/2004
Return made up to 31/08/04; full list of members
dot icon02/08/2004
Full accounts made up to 2003-03-31
dot icon19/11/2003
Return made up to 31/08/03; full list of members
dot icon10/07/2003
Full accounts made up to 2002-03-31
dot icon14/04/2003
Secretary's particulars changed;director's particulars changed
dot icon14/04/2003
Director's particulars changed
dot icon27/10/2002
Return made up to 31/08/02; full list of members
dot icon29/07/2002
Full accounts made up to 2001-03-31
dot icon01/10/2001
Return made up to 31/08/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-03-31
dot icon25/01/2001
Director's particulars changed
dot icon17/10/2000
Ad 09/09/99--------- £ si 100@1
dot icon16/10/2000
Return made up to 31/08/00; full list of members
dot icon26/06/2000
Director resigned
dot icon26/06/2000
New director appointed
dot icon26/06/2000
New director appointed
dot icon26/06/2000
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon28/09/1999
Secretary resigned
dot icon28/09/1999
Director resigned
dot icon28/09/1999
New secretary appointed
dot icon28/09/1999
New director appointed
dot icon28/09/1999
New director appointed
dot icon30/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/08/1999 - 30/08/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/08/1999 - 30/08/1999
67500
Puri, Pardeep
Director
30/08/1999 - Present
3
Selby, Mark Jonathan
Director
31/10/1999 - 28/03/2000
-
Harding, Paul Maurice
Director
30/08/1999 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAWK PRECISION LOGISTICS LIMITED

HAWK PRECISION LOGISTICS LIMITED is an(a) Dissolved company incorporated on 30/08/1999 with the registered office located at Sharma & Co, 257 Hagley Road, Birmingham, West Midlands B16 9NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAWK PRECISION LOGISTICS LIMITED?

toggle

HAWK PRECISION LOGISTICS LIMITED is currently Dissolved. It was registered on 30/08/1999 and dissolved on 02/10/2018.

Where is HAWK PRECISION LOGISTICS LIMITED located?

toggle

HAWK PRECISION LOGISTICS LIMITED is registered at Sharma & Co, 257 Hagley Road, Birmingham, West Midlands B16 9NA.

What does HAWK PRECISION LOGISTICS LIMITED do?

toggle

HAWK PRECISION LOGISTICS LIMITED operates in the Activities of other transport agencies (63.40 - SIC 2003) sector.

What is the latest filing for HAWK PRECISION LOGISTICS LIMITED?

toggle

The latest filing was on 02/10/2018: Final Gazette dissolved following liquidation.