Advanced company searchLink opens in new window

PETER HICKS LTD

Company number 05736618

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)
15 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
08 Nov 2022 AA01 Previous accounting period shortened from 31 March 2023 to 30 September 2022
24 May 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
24 May 2022 AD01 Registered office address changed from The Studio, Russell Mill Lane Littleton Panel Devizes Wiltshire SN10 4ET to Wedhampton Manor High Street Wedhampton Devizes SN10 3QE on 24 May 2022
03 May 2022 AA Total exemption full accounts made up to 31 March 2022
13 Apr 2022 MR04 Satisfaction of charge 1 in full
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
04 Apr 2016 TM01 Termination of appointment of James Francis-Jones as a director on 1 April 2016
04 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 125
04 Apr 2016 AP01 Appointment of Ms May Madlaine Mihalik as a director on 1 April 2016
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 125
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014