Advanced company searchLink opens in new window

HICKORY GRANGE MANAGEMENT LIMITED

Company number 06565089

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)
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