- Company Overview for DAVID W HITCHCOCK LIMITED (06446958)
- Filing history for DAVID W HITCHCOCK LIMITED (06446958)
- People for DAVID W HITCHCOCK LIMITED (06446958)
- Charges for DAVID W HITCHCOCK LIMITED (06446958)
- More for DAVID W HITCHCOCK LIMITED (06446958)
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
|
|
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 |