Advanced company searchLink opens in new window

DEREK HICKS & THEW (KENDAL) LIMITED

Company number 04558559

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)
29 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
29 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
20 Aug 2014 4.68 Liquidators' statement of receipts and payments to 18 July 2014
28 Aug 2013 4.68 Liquidators' statement of receipts and payments to 18 July 2013
24 Aug 2012 4.68 Liquidators' statement of receipts and payments to 18 July 2012
29 Jul 2011 4.68 Liquidators' statement of receipts and payments to 18 July 2011
05 Aug 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Aug 2010 4.20 Statement of affairs with form 4.19
03 Aug 2010 600 Appointment of a voluntary liquidator
03 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-19
30 Jul 2010 AD01 Registered office address changed from Suite 4 Sandaire House New Road Kendal Cumbria LA9 4UJ on 30 July 2010
11 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
Statement of capital on 2009-10-26
  • GBP 50
26 Oct 2009 CH01 Director's details changed for Stuart Chambers on 9 October 2009
26 Oct 2009 CH01 Director's details changed for Alan David Varley on 9 October 2009
07 Feb 2009 AA Total exemption small company accounts made up to 31 October 2008
20 Nov 2008 363a Return made up to 09/10/08; full list of members
12 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
10 Mar 2008 288b Appointment terminated director simon howden
21 Nov 2007 363s Return made up to 09/10/07; full list of members
11 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
07 Aug 2007 288b Director resigned
09 Feb 2007 363s Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
31 Aug 2006 AA Total exemption small company accounts made up to 31 October 2005