- Company Overview for HICKORY GRANGE MANAGEMENT LIMITED (06565089)
- Filing history for HICKORY GRANGE MANAGEMENT LIMITED (06565089)
- People for HICKORY GRANGE MANAGEMENT LIMITED (06565089)
- More for HICKORY GRANGE MANAGEMENT LIMITED (06565089)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2018 | DS01 | Application to strike the company off the register | |
09 Nov 2018 | TM01 | Termination of appointment of Simon Maxwell Bennett as a director on 1 November 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
16 Oct 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
06 Dec 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
18 Apr 2016 | AR01 | Annual return made up to 14 April 2016 no member list | |
06 Jan 2016 | CH01 | Director's details changed for Mr Iain Martin Carroll on 6 January 2016 | |
30 Sep 2015 | AD01 | Registered office address changed from C/O C/O Hml Guthrie 14-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Simon Maxwell Bennett as a director on 20 August 2015 | |
22 Sep 2015 | AP01 | Appointment of Mr Simon Maxwell Bennett as a director on 20 August 2015 | |
22 Sep 2015 | AP01 | Appointment of Mr Paul Challinor as a director on 20 August 2015 | |
02 Sep 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
05 May 2015 | AR01 | Annual return made up to 14 April 2015 no member list | |
29 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
19 Jun 2014 | AR01 | Annual return made up to 14 April 2014 no member list | |
19 Jun 2014 | TM01 | Termination of appointment of a director | |
19 Jun 2014 | TM02 | Termination of appointment of P R Gibbs & Co Limited as a secretary | |
19 Jun 2014 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary | |
19 Jun 2014 | AD01 | Registered office address changed from 85-87 Market Street Westhoughton Bolton Lancashire BL5 3AA on 19 June 2014 | |
14 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 14 April 2013 no member list |