- Company Overview for DAVID HICKS INDUSTRIES LIMITED (00270991)
- Filing history for DAVID HICKS INDUSTRIES LIMITED (00270991)
- People for DAVID HICKS INDUSTRIES LIMITED (00270991)
- Charges for DAVID HICKS INDUSTRIES LIMITED (00270991)
- Insolvency for DAVID HICKS INDUSTRIES LIMITED (00270991)
- More for DAVID HICKS INDUSTRIES LIMITED (00270991)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2015 | |
16 May 2015 | MR04 | Satisfaction of charge 3 in full | |
31 Mar 2014 | AD01 | Registered office address changed from Chantrey Vellacott Dfk 73-75 High Street Stevenage Herts SG1 3HR on 31 March 2014 | |
28 Mar 2014 | 4.70 | Declaration of solvency | |
28 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2013 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
05 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
17 Dec 2012 | CH01 | Director's details changed for Caroline Coats on 17 December 2012 | |
21 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
13 Dec 2011 | CH01 | Director's details changed for Caroline Coats on 13 December 2011 | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Dec 2010 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Caroline Coats on 1 October 2009 | |
15 Jan 2010 | CH01 | Director's details changed for Sarah Kate Weston on 1 October 2009 | |
15 Jan 2010 | CH01 | Director's details changed for Fiona Jane Myers on 1 October 2009 | |
15 Jan 2010 | CH01 | Director's details changed for Mr David Edward Hicks on 1 October 2009 | |
15 Jan 2010 | CH01 | Director's details changed for Sheilah Kathleen Hicks on 1 October 2009 | |
20 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |