- Company Overview for PETER HICKS LTD (05736618)
- Filing history for PETER HICKS LTD (05736618)
- People for PETER HICKS LTD (05736618)
- Charges for PETER HICKS LTD (05736618)
- More for PETER HICKS LTD (05736618)
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
|
|
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
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |