- Company Overview for HICKSVILLE LTD. (SC273840)
- Filing history for HICKSVILLE LTD. (SC273840)
- People for HICKSVILLE LTD. (SC273840)
- Charges for HICKSVILLE LTD. (SC273840)
- More for HICKSVILLE LTD. (SC273840)
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) |
---|---|---|---|
07 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2012 | DS01 | Application to strike the company off the register | |
19 Mar 2012 | AP01 | Appointment of Mr James Joseph Michael Faulds as a director on 23 January 2012 | |
06 Mar 2012 | TM01 | Termination of appointment of Richard Timothy Barfield as a director on 23 January 2012 | |
06 Mar 2012 | TM02 | Termination of appointment of Richard Timothy Barfield as a secretary on 23 January 2012 | |
06 Mar 2012 | AP01 | Appointment of Mr Andrew David Steel as a director on 23 January 2012 | |
24 Jan 2012 | AR01 |
Annual return made up to 10 August 2011 with full list of shareholders
Statement of capital on 2012-01-24
|
|
07 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2011 | TM01 | Termination of appointment of Trevor John O'reilly as a director on 27 October 2011 | |
16 May 2011 | TM01 | Termination of appointment of Rennie Mitchell as a director | |
16 May 2011 | AP01 | Appointment of Mr Trevor John O'reilly as a director | |
16 May 2011 | TM02 | Termination of appointment of Claudia Mitchell as a secretary | |
16 May 2011 | AP01 | Appointment of Richard Timothy Barfield as a director | |
16 May 2011 | AP03 | Appointment of Mr Richard Timothy Barfield as a secretary | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Oct 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
13 Aug 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
11 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
08 Jul 2009 | 225 | Accounting reference date extended from 30/09/2008 to 31/03/2009 | |
23 Apr 2009 | 287 | Registered office changed on 23/04/2009 from 60A george street edinburgh EH2 2LR united kingdom | |
21 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2009 | 363a | Return made up to 24/09/08; full list of members |