Advanced company searchLink opens in new window

HICKMAN CONSTRUCTION LTD

Company number 05490734

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)
05 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jul 2014 4.68 Liquidators' statement of receipts and payments to 13 June 2014
10 Jan 2014 4.68 Liquidators' statement of receipts and payments to 13 December 2013
18 Jul 2013 4.68 Liquidators' statement of receipts and payments to 13 June 2013
03 Jan 2013 4.68 Liquidators' statement of receipts and payments to 13 December 2012
26 Jun 2012 4.68 Liquidators' statement of receipts and payments to 13 June 2012
12 Mar 2012 3.6 Receiver's abstract of receipts and payments to 2 March 2012
12 Mar 2012 3.6 Receiver's abstract of receipts and payments to 19 October 2011
12 Mar 2012 LQ02 Notice of ceasing to act as receiver or manager
22 Dec 2011 4.68 Liquidators' statement of receipts and payments to 13 December 2011
22 Jun 2011 4.68 Liquidators' statement of receipts and payments to 13 June 2011
16 Jun 2011 AD01 Registered office address changed from 2 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF on 16 June 2011
15 Jun 2011 600 Appointment of a voluntary liquidator
15 Jun 2011 4.40 Notice of ceasing to act as a voluntary liquidator
11 Jan 2011 4.68 Liquidators' statement of receipts and payments to 13 December 2010
28 Oct 2010 LQ01 Notice of appointment of receiver or manager
07 Jan 2010 AD01 Registered office address changed from 1B George Street Newcastle Under Lyme Staffordshire ST5 1JX England on 7 January 2010
19 Dec 2009 4.20 Statement of affairs with form 4.19
19 Dec 2009 600 Appointment of a voluntary liquidator
19 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Oct 2009 AR01 Annual return made up to 24 June 2009 with full list of shareholders
28 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Jan 2009 395 Particulars of a mortgage or charge / charge no: 3
03 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2