Advanced company searchLink opens in new window

HICKMAN INDUSTRIES LIMITED

Company number 03635461

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2022 DS01 Application to strike the company off the register
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
27 Jul 2021 AA Full accounts made up to 3 January 2021
02 Apr 2021 AA Full accounts made up to 28 December 2019
24 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
08 Oct 2019 AA Full accounts made up to 29 December 2018
21 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with updates
07 Apr 2019 AD01 Registered office address changed from Sutherland Sawmills Sutherland Avenue Bilston Road Wolverhampton WV2 2JQ United Kingdom to National Hickman Fibercill Unit 15 the Moorings Brierley Hill DY5 1UF on 7 April 2019
05 Feb 2019 MR01 Registration of charge 036354610008, created on 31 January 2019
24 Oct 2018 AP01 Appointment of Clare Doyle as a director on 1 October 2018
24 Oct 2018 TM01 Termination of appointment of Robin Leslie Baker as a director on 30 September 2018
06 Oct 2018 AA Full accounts made up to 30 December 2017
05 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
05 Dec 2016 AD01 Registered office address changed from Birthwaite Business Park Huddersfield Road Darton Barnsley South Yorkshire S75 5JS to Sutherland Sawmills Sutherland Avenue Bilston Road Wolverhampton WV2 2JQ on 5 December 2016
13 Oct 2016 AA Full accounts made up to 2 January 2016
07 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
22 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 131,200
08 Sep 2015 SH10 Particulars of variation of rights attached to shares
26 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Aug 2015 SH08 Change of share class name or designation
25 Aug 2015 MISC Section 519