Advanced company searchLink opens in new window

J HICKS HOLDINGS LIMITED

Company number 04931738

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 Jan 2025 AA01 Previous accounting period shortened from 30 April 2024 to 29 April 2024
18 May 2024 CS01 Confirmation statement made on 18 May 2024 with updates
01 May 2024 AA Total exemption full accounts made up to 30 April 2023
01 May 2024 AA Total exemption full accounts made up to 30 April 2022
01 May 2024 CS01 Confirmation statement made on 27 July 2023 with no updates
01 May 2024 RT01 Administrative restoration application
21 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2023 TM01 Termination of appointment of Keith William Benstead as a director on 30 June 2023
07 Jul 2023 PSC04 Change of details for Mr Jake Kevin Benstead as a person with significant control on 30 June 2023
07 Jul 2023 PSC07 Cessation of Keith William Benstead as a person with significant control on 30 June 2023
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2023 CS01 Confirmation statement made on 27 July 2022 with no updates
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
27 Jul 2021 PSC04 Change of details for Mr Keith William Benstead as a person with significant control on 20 July 2021
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
27 Jul 2021 PSC04 Change of details for Mr Jake Kevin Benstead as a person with significant control on 20 July 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
15 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2021 CS01 Confirmation statement made on 14 October 2020 with no updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2019 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to The Folly Wine Bar 10-12 College Street Petersfield Hampshire GU31 4AD on 19 November 2019
19 Nov 2019 PSC01 Notification of Keith William Michael Benstead as a person with significant control on 18 November 2019
19 Nov 2019 PSC01 Notification of Jake Kevin Benstead as a person with significant control on 18 November 2019