Advanced company searchLink opens in new window

THE HIP AND CONVEYANCING COMPANY LIMITED

Company number 06651967

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2016 DS01 Application to strike the company off the register
11 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
05 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
13 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
08 Sep 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
08 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
14 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
24 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
20 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
30 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
13 Oct 2011 AD01 Registered office address changed from Beaumont House 1 Paragon Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UF on 13 October 2011
03 Oct 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
10 May 2011 AA Accounts for a dormant company made up to 31 July 2010
17 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Roy Cusworth on 1 October 2009
16 Mar 2010 AA Accounts for a dormant company made up to 31 July 2009
06 Oct 2009 AR01 Annual return made up to 21 July 2009 with full list of shareholders
05 Aug 2008 288b Appointment terminated secretary reddings company secretary LIMITED
05 Aug 2008 287 Registered office changed on 05/08/2008 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
05 Aug 2008 288a Director appointed roy cusworth
05 Aug 2008 288a Director appointed nicholas alistair stewart masheder
05 Aug 2008 288a Director appointed anthony mark bastain
05 Aug 2008 288b Appointment terminated director diana redding