Advanced company searchLink opens in new window

HICKMAN HULME DEVELOPMENTS LIMITED

Company number 08808545

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2021 DS01 Application to strike the company off the register
20 Sep 2021 MR04 Satisfaction of charge 088085450001 in full
28 Jun 2021 AA Micro company accounts made up to 31 December 2020
11 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
14 Sep 2020 AA Micro company accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
09 May 2018 AA Micro company accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Jun 2016 MR04 Satisfaction of charge 088085450002 in full
06 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
29 Nov 2014 MR01 Registration of charge 088085450002, created on 21 November 2014
12 Sep 2014 MR01 Registration of charge 088085450001, created on 9 September 2014
25 Jul 2014 AD01 Registered office address changed from 14 Victoria Square Droitwich Spa WR9 8DS England to The Swan Old Road Whittington Worcester WR5 2RL on 25 July 2014
10 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted