- Company Overview for HICKS MARTIN DEVELOPMENTS LIMITED (06639671)
- Filing history for HICKS MARTIN DEVELOPMENTS LIMITED (06639671)
- People for HICKS MARTIN DEVELOPMENTS LIMITED (06639671)
- Charges for HICKS MARTIN DEVELOPMENTS LIMITED (06639671)
- Insolvency for HICKS MARTIN DEVELOPMENTS LIMITED (06639671)
- More for HICKS MARTIN DEVELOPMENTS LIMITED (06639671)
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 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2016 | 4.43 | Notice of final account prior to dissolution | |
20 Jul 2015 | LIQ MISC | Insolvency:liquidators annual progress report to 13/06/2015 | |
19 Jul 2013 | LIQ MISC | Insolvency:liquidator's progress report to 13/06/2013 | |
09 Aug 2012 | LIQ MISC | Insolvency:progress report 13/06/2011 to 12/06/2012 | |
08 Sep 2011 | AD01 | Registered office address changed from Bank House 7 Shaw Street Worcester Worcestershire WR1 3QQ on 8 September 2011 | |
05 Jul 2011 | 4.31 | Appointment of a liquidator | |
05 Jul 2011 | COCOMP | Order of court to wind up | |
20 Jun 2011 | AD01 | Registered office address changed from the Nook Fosse Way, Lower Slaughter Cheltenham Glos GL54 2EY United Kingdom on 20 June 2011 | |
08 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2010 | AR01 |
Annual return made up to 7 July 2010 with full list of shareholders
Statement of capital on 2010-12-06
|
|
12 Oct 2010 | AA01 | Current accounting period shortened from 31 July 2011 to 31 January 2011 | |
24 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Sep 2010 | TM01 | Termination of appointment of Paul Martin as a director | |
01 Sep 2010 | CH01 | Director's details changed for Mr Paul Martin on 27 August 2010 | |
08 Dec 2009 | AA | Accounts for a dormant company made up to 31 July 2009 | |
21 Nov 2009 | AD01 | Registered office address changed from 2 Lee Farm Close Botley Road Chesham Buckinghamshire HP5 1XW on 21 November 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 7 July 2009 with full list of shareholders | |
15 Jun 2009 | 288a | Director appointed paul martin | |
15 Jun 2009 | 288a | Director appointed richard nicholas hicks | |
09 Jun 2009 | 288a | Secretary appointed gail patricia harrup argiru | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2008 | 287 | Registered office changed on 08/07/2008 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom | |
08 Jul 2008 | 288b | Appointment terminated secretary theydon secretaries LIMITED |