Advanced company searchLink opens in new window

ANNE HICKS LIMITED

Company number 07110218

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2011 DS01 Application to strike the company off the register
28 Feb 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
Statement of capital on 2011-02-28
  • GBP 2
10 Sep 2010 CERTNM Company name changed searcys 1847 LIMITED\certificate issued on 10/09/10
  • CONNOT ‐ Change of name notice
03 Sep 2010 TM01 Termination of appointment of Richard Tear as a director
03 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Appointments & terminations 02/08/2010
03 Sep 2010 TM01 Termination of appointment of a director
03 Sep 2010 AP01 Appointment of Anne Carmel Hicks as a director
03 Sep 2010 AD01 Registered office address changed from 1 Bridges Court York Road Battersea London SW11 3BB on 3 September 2010
26 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-10
15 Jun 2010 TM01 Termination of appointment of Rodney Hicks as a director
18 Jan 2010 TM01 Termination of appointment of Katherine Claydon as a director
18 Jan 2010 AD01 Registered office address changed from 179 Great Portland Street London W1W 5LS England on 18 January 2010
18 Jan 2010 SH01 Statement of capital following an allotment of shares on 21 December 2009
  • GBP 2
18 Jan 2010 AP01 Appointment of Mr Richard Warren Tear as a director
18 Jan 2010 AP01 Appointment of Rodney Charles Hicks as a director
21 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted