- Company Overview for DAVE HICKS PUTTING LIMITED (07478396)
- Filing history for DAVE HICKS PUTTING LIMITED (07478396)
- People for DAVE HICKS PUTTING LIMITED (07478396)
- Insolvency for DAVE HICKS PUTTING LIMITED (07478396)
- More for DAVE HICKS PUTTING LIMITED (07478396)
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) |
---|---|---|---|
17 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2013 | |
11 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
11 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2012 | AP01 | Appointment of Mr Leigh Paul Westfield as a director | |
30 Aug 2012 | AD01 | Registered office address changed from C/O Highclere Business Centre the Mount Mount Road Highclere Berkshire RG20 9QZ United Kingdom on 30 August 2012 | |
18 Jan 2012 | AR01 |
Annual return made up to 29 December 2011 with full list of shareholders
Statement of capital on 2012-01-18
|
|
14 Sep 2011 | SH02 | Sub-division of shares on 7 July 2011 | |
15 Aug 2011 | AD01 | Registered office address changed from 24E Norwich Street Dereham Norfolk NR191BX England on 15 August 2011 | |
21 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2011 | AP01 | Appointment of Mr David Raymond Hicks as a director | |
29 Dec 2010 | NEWINC |
Incorporation
|