Advanced company searchLink opens in new window

HICORP 70 LIMITED

Company number 07111325

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)
28 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
28 Aug 2013 AD01 Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 28 August 2013
26 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Mar 2013 AA Total exemption small company accounts made up to 31 December 2011
23 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2011 AR01 Annual return made up to 22 December 2011 with full list of shareholders
12 Aug 2011 AA Accounts made up to 31 December 2010
21 Mar 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
10 Mar 2010 AP01 Appointment of Damian Thornton as a director
25 Feb 2010 TM01 Termination of appointment of Harvey Ingram Directors Limited as a director
25 Feb 2010 TM01 Termination of appointment of Roy Botterill as a director
25 Feb 2010 AP03 Appointment of Mark Charles Chetwode Samworth as a secretary
25 Feb 2010 AP01 Appointment of Mark Charles Chetwode Samworth as a director
22 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted