Advanced company searchLink opens in new window

KEN HICKS H1172 LTD

Company number 04989893

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2016 DS01 Application to strike the company off the register
30 Jun 2016 AA Total exemption small company accounts made up to 18 February 2016
06 Jun 2016 AA01 Previous accounting period extended from 31 December 2015 to 18 February 2016
10 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
24 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
12 May 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2013 AD01 Registered office address changed from 1/5 Alfred Street Bow London E3 2BE on 12 December 2013
12 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
19 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
14 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
09 Feb 2010 CH04 Secretary's details changed for Swift Secretarial Services Limited on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Ken Hicks on 9 February 2010
07 Jan 2010 CH04 Secretary's details changed for Swift Secretarial Services Limited on 17 August 2007
30 Jan 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Dec 2008 363a Return made up to 09/12/08; full list of members
25 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007