- Company Overview for HICKMAN INDUSTRIES LIMITED (03635461)
- Filing history for HICKMAN INDUSTRIES LIMITED (03635461)
- People for HICKMAN INDUSTRIES LIMITED (03635461)
- Charges for HICKMAN INDUSTRIES LIMITED (03635461)
- More for HICKMAN INDUSTRIES LIMITED (03635461)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2022 | DS01 | Application to strike the company off the register | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
27 Jul 2021 | AA | Full accounts made up to 3 January 2021 | |
02 Apr 2021 | AA | Full accounts made up to 28 December 2019 | |
24 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
08 Oct 2019 | AA | Full accounts made up to 29 December 2018 | |
21 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
07 Apr 2019 | AD01 | Registered office address changed from Sutherland Sawmills Sutherland Avenue Bilston Road Wolverhampton WV2 2JQ United Kingdom to National Hickman Fibercill Unit 15 the Moorings Brierley Hill DY5 1UF on 7 April 2019 | |
05 Feb 2019 | MR01 | Registration of charge 036354610008, created on 31 January 2019 | |
24 Oct 2018 | AP01 | Appointment of Clare Doyle as a director on 1 October 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Robin Leslie Baker as a director on 30 September 2018 | |
06 Oct 2018 | AA | Full accounts made up to 30 December 2017 | |
05 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
05 Dec 2016 | AD01 | Registered office address changed from Birthwaite Business Park Huddersfield Road Darton Barnsley South Yorkshire S75 5JS to Sutherland Sawmills Sutherland Avenue Bilston Road Wolverhampton WV2 2JQ on 5 December 2016 | |
13 Oct 2016 | AA | Full accounts made up to 2 January 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
22 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
08 Sep 2015 | SH10 | Particulars of variation of rights attached to shares | |
26 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2015 | SH08 | Change of share class name or designation | |
25 Aug 2015 | MISC | Section 519 |