HICKMAN PUBLICATIONS LIMITED
Status | DISSOLVED |
Company No. | 01798320 |
Category | Private Limited Company |
Incorporated | 08 Mar 1984 |
Age | 40 years, 2 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2010 |
Years | 14 years, 3 days |
SUMMARY
HICKMAN PUBLICATIONS LIMITED is an dissolved private limited company with number 01798320. It was incorporated 40 years, 2 months, 20 days ago, on 08 March 1984 and it was dissolved 14 years, 3 days ago, on 25 May 2010. The company address is 58 Church Street 58 Church Street, Surrey, KT13 8DP.
Company Fillings
Gazette dissolved voluntary
Date: 25 May 2010
Category: Gazette
Type: GAZ2(A)
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-23
Officer name: Paul Davidson
Documents
Change person secretary company with change date
Date: 24 Mar 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Neil Edward Carpenter
Change date: 2010-03-23
Documents
Change person secretary company with change date
Date: 23 Mar 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-23
Officer name: Simon Alton Westrop
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Anthony Hunter
Change date: 2010-03-23
Documents
Dissolution application strike off company
Date: 01 Feb 2010
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Accounts with made up date
Date: 20 Apr 2009
Action Date: 28 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-28
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Accounts with made up date
Date: 31 Mar 2008
Action Date: 30 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-30
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/07; full list of members
Documents
Accounts with made up date
Date: 10 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/06; full list of members
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 28 Feb 2006
Action Date: 25 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-25
Documents
Resolution
Date: 04 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/05; full list of members
Documents
Accounts with made up date
Date: 18 Feb 2005
Action Date: 26 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-26
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/04; full list of members
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 09/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX
Documents
Accounts with made up date
Date: 06 Feb 2004
Action Date: 28 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-28
Documents
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/03; full list of members
Documents
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 14/07/03
Documents
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 11 Mar 2003
Action Date: 29 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-29
Documents
Legacy
Date: 19 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/02; full list of members
Documents
Accounts with made up date
Date: 31 Jan 2002
Action Date: 30 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-30
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/01; full list of members
Documents
Accounts with made up date
Date: 25 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 31 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/00; full list of members
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 11 Apr 2000
Action Date: 26 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-26
Documents
Legacy
Date: 07 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/99; full list of members
Documents
Accounts with made up date
Date: 30 Jun 1999
Action Date: 03 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-03
Documents
Accounts with made up date
Date: 30 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/98; no change of members
Documents
Accounts with made up date
Date: 24 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 16 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/97; no change of members
Documents
Legacy
Date: 16 Jul 1997
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 05 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 17 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/96; full list of members
Documents
Legacy
Date: 18 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 18/04/96 from: oriel house 43/44 north hill colchester CO1 1TZ
Documents
Legacy
Date: 18 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Mar 1996
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with made up date
Date: 25 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 18 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/95; no change of members
Documents
Legacy
Date: 18 Jul 1995
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 18/07/95
Documents
Accounts with made up date
Date: 02 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 26 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/94; full list of members
Documents
Legacy
Date: 26 Jul 1994
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 08 Nov 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 16 Jul 1993
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/93; no change of members
Documents
Accounts with made up date
Date: 13 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 17 Dec 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 01 Oct 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 10 Sep 1992
Action Date: 29 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-29
Documents
Legacy
Date: 10 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/92; no change of members
Documents
Resolution
Date: 08 Apr 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Feb 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Oct 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 18 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 25/07/91; full list of members
Documents
Legacy
Date: 12 Sep 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Dec 1990
Action Date: 01 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-01
Documents
Legacy
Date: 03 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/10/90; full list of members
Documents
Legacy
Date: 18 Jul 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 18 Jul 1990
Category: Address
Type: 287
Description: Registered office changed on 18/07/90 from: hickman avenue wolverhampton west midlands WV1 2BX
Documents
Legacy
Date: 18 Sep 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Aug 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/12 to 31/03
Documents
Accounts with accounts type small
Date: 31 Jul 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 31 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 25/07/89; full list of members
Documents
Accounts with accounts type small
Date: 04 Jan 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 04 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 16/11/88; full list of members
Documents
Accounts with accounts type small
Date: 18 Nov 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 18 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 24/11/87; full list of members
Documents
Legacy
Date: 16 May 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 14 Feb 1987
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 14 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
CATHEDRAL PROPERTY DEVELOPMENT LIMITED
RYKNELD COTTAGE 13 BROOK END,RUGELEY,WS15 4PB
Number: | 06428132 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLEBROOK & BURGESS (NORTH SHIELDS) LIMITED
LOOKERS HOUSE 3 ETCHELLS ROAD,ALTRINCHAM,WA14 5XS
Number: | 03490377 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST DYNAMIC ENGINEERING LIMITED
220 REGENCY COURT,MILTON KEYNES,MK9 2HR
Number: | 03001916 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLS SPECIALISED SERVICES LTD
12 DENNY RISE,BIGGLESWADE,SG18 0QD
Number: | 08072919 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11552583 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8T HALAS INDUSTRIAL ESTATE,HALESOWEN,B62 8EB
Number: | 09983369 |
Status: | ACTIVE |
Category: | Private Limited Company |