Advanced company searchLink opens in new window

DAVID HICKS INDUSTRIES LIMITED

Company number 00270991

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up
24 Dec 2013 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 8,950
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