HICKORY CONSTRUCTION AND SERVICES LIMITED
Company number 11228727
- Company Overview for HICKORY CONSTRUCTION AND SERVICES LIMITED (11228727)
- Filing history for HICKORY CONSTRUCTION AND SERVICES LIMITED (11228727)
- People for HICKORY CONSTRUCTION AND SERVICES LIMITED (11228727)
- Charges for HICKORY CONSTRUCTION AND SERVICES LIMITED (11228727)
- Insolvency for HICKORY CONSTRUCTION AND SERVICES LIMITED (11228727)
- More for HICKORY CONSTRUCTION AND SERVICES LIMITED (11228727)
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
|
|
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
|
|
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 |