Advanced company searchLink opens in new window

DAVID W HITCHCOCK LIMITED

Company number 06446958

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2014 DS01 Application to strike the company off the register
10 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
13 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
01 Mar 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
01 Mar 2013 AD01 Registered office address changed from C/O Ringrose Law Pride Parkway Enterprise Park Sleaford Lincolnshire NG34 8GL United Kingdom on 1 March 2013
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
21 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
08 Feb 2011 AD01 Registered office address changed from 6 Chapman Road Sleaford Lincolnshire NG34 8BX United Kingdom on 8 February 2011
07 Feb 2011 AD01 Registered office address changed from Ringrose Law Pride Parkway Sleaford Lincolnshire NG34 8GL England on 7 February 2011
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
06 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
15 Dec 2010 TM02 Termination of appointment of Dianne Bancroft as a secretary
11 Jan 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for David Hitchcock on 6 December 2009
02 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
04 May 2009 288b Appointment terminate, secretary nicola joanne poucher logged form
01 Apr 2009 288b Appointment terminate, secretary nicola joanne poucher logged form
01 Apr 2009 288a Secretary appointed dianne lesley bancroft
01 Apr 2009 225 Accounting reference date extended from 31/12/2008 to 30/04/2009
16 Feb 2009 287 Registered office changed on 16/02/2009 from st peter at arches silver street lincoln LN2 1EA
19 Jan 2009 363a Return made up to 06/12/08; full list of members
19 Jan 2009 288b Appointment terminated secretary nicola poucher