Advanced company searchLink opens in new window

HICKS MARTIN DEVELOPMENTS LIMITED

Company number 06639671

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 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
  • GBP 2
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