HICKS OFFICE SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 07461430 |
Category | Private Limited Company |
Incorporated | 06 Dec 2010 |
Age | 13 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2021 |
Years | 3 years, 1 month, 3 days |
SUMMARY
HICKS OFFICE SOLUTIONS LIMITED is an dissolved private limited company with number 07461430. It was incorporated 13 years, 5 months, 24 days ago, on 06 December 2010 and it was dissolved 3 years, 1 month, 3 days ago, on 27 April 2021. The company address is 19-21 Swan Street, West Malling, ME19 6JU, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 27 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change account reference date company previous extended
Date: 16 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
New date: 2020-05-31
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 10 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 25 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-25
Officer name: Mrs Amanda Jane Hicks
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Change account reference date company current extended
Date: 02 Feb 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2011-12-31
Documents
Change person secretary company with change date
Date: 02 Feb 2011
Action Date: 11 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-11
Officer name: Amanda Jane Hicks
Documents
Capital alter shares subdivision
Date: 02 Feb 2011
Action Date: 06 Dec 2010
Category: Capital
Type: SH02
Date: 2010-12-06
Documents
Resolution
Date: 02 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10863442 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WOODBOURNE AVENUE,LONDON,SW16 1UX
Number: | 11529527 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGLINTINE & WARD CONSTRUCTION LTD
7 BANKSIDE, THE WATERMARK,GATESHEAD,NE11 9SY
Number: | 09822961 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DOUGHTY STREET,LONDON,WC1N 2PH
Number: | OC403401 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SPIDER PROJECT MANAGEMENT LTD.
2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD,AYLESBURY,HP18 0RA
Number: | 09087504 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CRESLOW WAY,AYLESBURY,HP17 8YN
Number: | 10587710 |
Status: | ACTIVE |
Category: | Private Limited Company |