- Company Overview for HICKORI LIMITED (09188939)
- Filing history for HICKORI LIMITED (09188939)
- People for HICKORI LIMITED (09188939)
- More for HICKORI LIMITED (09188939)
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) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2016 | TM01 | Termination of appointment of Richard Charles Andrew Gill as a director on 28 September 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Simon Killick as a director on 28 September 2016 | |
27 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
27 May 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
24 May 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 24 May 2016 | |
24 May 2016 | AP01 | Appointment of Mr Richard Charles Andrew Gill as a director on 24 May 2016 | |
24 May 2016 | AP01 | Appointment of Mr Simon Killick as a director on 24 May 2016 | |
20 Feb 2016 | CERTNM |
Company name changed willcrest developments LTD\certificate issued on 20/02/16
|
|
20 Feb 2016 | CONNOT | Change of name notice | |
30 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2016 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-28
|