Advanced company searchLink opens in new window

HITCHCOCK LIMITED

Company number 04587270

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)
31 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
25 Sep 2009 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
05 Nov 2008 363a Return made up to 01/10/08; full list of members
01 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
20 Jun 2008 288b Appointment Terminated Secretary gillian stevenson
04 Oct 2007 363a Return made up to 01/10/07; full list of members
01 Oct 2007 AA Total exemption small company accounts made up to 30 November 2006
09 Oct 2006 363a Return made up to 01/10/06; full list of members
04 Oct 2006 288a New secretary appointed
04 Oct 2006 288c Director's particulars changed
04 Oct 2006 288b Secretary resigned
28 Sep 2006 AA Total exemption small company accounts made up to 30 November 2005
29 Nov 2005 363a Return made up to 01/10/05; full list of members
30 Sep 2005 AA Total exemption small company accounts made up to 30 November 2004
06 Jan 2005 363a Return made up to 08/10/04; full list of members
15 Dec 2004 288c Director's particulars changed
14 Sep 2004 AA Total exemption small company accounts made up to 30 November 2003
24 Nov 2003 363s Return made up to 01/11/03; full list of members
19 Nov 2003 288a New director appointed
19 Nov 2003 288b Director resigned
08 Aug 2003 287 Registered office changed on 08/08/03 from: 84 annandale avenue bognor regis west sussex PO21 2EX
14 Mar 2003 88(2)R Ad 11/11/02--------- £ si 99@1=99 £ ic 1/100
10 Mar 2003 288b Secretary resigned