Advanced company searchLink opens in new window

H.I.C.S. LIMITED

Company number 04141121

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)
20 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
27 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
12 May 2016 AD01 Registered office address changed from 294 Fort Austin Avenue Crownhill Plymouth Devon PL6 5SR to Balliol House Southernhay Gardens Exeter EX1 1NP on 12 May 2016
10 May 2016 600 Appointment of a voluntary liquidator
10 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-26
10 May 2016 4.70 Declaration of solvency
25 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
18 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
15 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
05 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
21 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
27 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Stephen John Upton on 18 January 2010
08 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
23 Jan 2009 363a Return made up to 15/01/09; full list of members
05 Aug 2008 AA Total exemption full accounts made up to 31 December 2007
15 Jan 2008 363a Return made up to 15/01/08; full list of members