- Company Overview for HIPKISS AND JOHNSON LIMITED (06933117)
- Filing history for HIPKISS AND JOHNSON LIMITED (06933117)
- People for HIPKISS AND JOHNSON LIMITED (06933117)
- Charges for HIPKISS AND JOHNSON LIMITED (06933117)
- Insolvency for HIPKISS AND JOHNSON LIMITED (06933117)
- More for HIPKISS AND JOHNSON LIMITED (06933117)
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) |
---|---|---|---|
30 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2016 | AD01 | Registered office address changed from 4 Victoria Road Tamworth Staffordshire B79 7HL to Findlay James Saxon House Saxon Way Cheltenham GL52 6QX on 5 February 2016 | |
01 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
01 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2014 | AD01 | Registered office address changed from C/O Premier Accounts Llp 2Nd Floor Trigate Business Centre Hegley Road West Birmingham B68 0NP to 4 Victoria Road Tamworth Staffordshire B79 7HL on 26 November 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Jul 2013 | AD01 | Registered office address changed from the Lodge Castle Bromwich Hall Chester Road Castle Bromwich West Midlands B36 9DE on 8 July 2013 | |
22 Nov 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
23 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2011
|
|
31 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Mar 2012 | TM01 | Termination of appointment of Mark Johnson as a director | |
19 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
18 Oct 2011 | AD01 | Registered office address changed from 437 Birmingham Road Sutton Coldfield West Midlands B72 1AX on 18 October 2011 | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
18 Jan 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 30 September 2010 |