-
GOSHAWK INVESTMENTS LIMITED - C/O Cg&Co Greg's Building, 1 Booth Street, Manchester, M2 4DU, United Kingdom
Company Information
- Company registration number
- 08020064
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Cg&Co Greg's Building
- 1 Booth Street
- Manchester
- M2 4DU C/O Cg&Co Greg's Building, 1 Booth Street, Manchester, M2 4DU UK
Management
- Managing Directors
- SIMPSON, Allan James
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-04
- Age Of Company 2012-04-04 12 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Harris Hawk Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- insolvency-proceedings
- Filing of Accounts
- Due Date: 2018-04-30
- Last Date: 2016-04-30
- Last Return Made Up To:
- 2013-04-04
- Annual Return
- Due Date: 2021-05-14
- Last Date: 2020-04-02
-
GOSHAWK INVESTMENTS LIMITED Company Description
- GOSHAWK INVESTMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 08020064. Its current trading status is "live". It was registered 2012-04-04. It has declared SIC or NACE codes as "68209". It has 1 director The latest annual return was filed up to 2013-04-04.It can be contacted at C/o Cg&co Greg's Building .
Get GOSHAWK INVESTMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Goshawk Investments Limited - C/O Cg&Co Greg's Building, 1 Booth Street, Manchester, M2 4DU, United Kingdom
- 2012-04-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GOSHAWK INVESTMENTS 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 2022
-
liquidation-in-administration-extension-of-period (2022-01-10) - AM19
keyboard_arrow_right 2021
-
liquidation-administration-notice-deemed-approval-of-proposals (2021-03-24) - AM06
-
liquidation-in-administration-progress-report (2021-08-03) - AM10
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-13) - AD01
-
liquidation-in-administration-appointment-of-administrator (2021-01-14) - AM01
-
liquidation-receiver-appointment-of-receiver (2021-02-11) - RM01
-
liquidation-in-administration-proposals (2021-03-08) - AM03
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-02-19) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-26) - MR01
-
liquidation-receiver-cease-to-act-receiver (2020-12-31) - RM02
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2020-06-12) - REC2
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2020-05-04) - REC2
-
confirmation-statement-with-updates (2020-04-02) - CS01
-
mortgage-satisfy-charge-full (2020-03-08) - MR04
-
liquidation-receiver-cease-to-act-receiver (2020-03-02) - RM02
-
liquidation-receiver-cease-to-act-receiver (2020-03-03) - RM02
keyboard_arrow_right 2019
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2019-09-07) - REC2
-
liquidation-receiver-appointment-of-receiver (2019-08-08) - RM01
-
confirmation-statement-with-updates (2019-04-04) - CS01
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2019-02-12) - REC2
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-11) - CS01
-
change-account-reference-date-company-previous-shortened (2018-01-31) - AA01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
-
confirmation-statement-with-updates (2017-04-20) - CS01
-
change-person-director-company-with-change-date (2017-05-02) - CH01
-
liquidation-receiver-appointment-of-receiver (2017-10-06) - RM01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-02) - MR01
-
mortgage-satisfy-charge-full (2016-10-04) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-13) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-30) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-10-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-02) - AR01
keyboard_arrow_right 2013
-
legacy (2013-01-10) - MG01
-
legacy (2013-01-29) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-25) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-06-15) - MR01
-
mortgage-satisfy-charge-full (2013-06-25) - MR04
-
second-filing-of-form-with-form-type-made-up-date (2013-08-12) - RP04
keyboard_arrow_right 2012
-
incorporation-company (2012-04-04) - NEWINC
-
legacy (2012-06-09) - MG01
-
legacy (2012-06-20) - MG01
-
legacy (2012-12-01) - MG01