Advanced company searchLink opens in new window

HICKORY CONSTRUCTION AND SERVICES LIMITED

Company number 11228727

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)
03 Dec 2024 600 Appointment of a voluntary liquidator
02 Dec 2024 LIQ10 Removal of liquidator by court order
28 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 28 March 2024
07 Nov 2023 AD01 Registered office address changed from C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023
09 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 28 March 2023
06 Apr 2022 AD01 Registered office address changed from Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 6 April 2022
06 Apr 2022 LIQ02 Statement of affairs
06 Apr 2022 600 Appointment of a voluntary liquidator
06 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-29
27 Aug 2021 AA Total exemption full accounts made up to 30 August 2020
28 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
07 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
08 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
06 Apr 2020 PSC01 Notification of Daniel Craig Willis as a person with significant control on 1 March 2019
06 Apr 2020 PSC01 Notification of Johanna Louise Magee as a person with significant control on 1 March 2019
06 Apr 2020 PSC07 Cessation of Hickory Construction Limited as a person with significant control on 1 March 2019
20 Nov 2019 AA01 Previous accounting period shortened from 28 February 2020 to 31 August 2019
07 May 2019 AA Accounts for a dormant company made up to 28 February 2019
02 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
26 Mar 2019 MR01 Registration of charge 112287270001, created on 15 March 2019
12 Mar 2019 TM01 Termination of appointment of Wendy Jane Knibb as a director on 1 March 2019
12 Mar 2019 TM01 Termination of appointment of Robin William Knibb as a director on 1 March 2019
12 Mar 2019 AP01 Appointment of Daniel Craig Willis as a director on 1 March 2019