Advanced company searchLink opens in new window

HIPKISS AND JOHNSON LIMITED

Company number 06933117

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
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
  • GBP 20,000
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
  • GBP 20,000
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
  • GBP 20,000
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
  • GBP 20,000
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