Advanced company searchLink opens in new window

DICKS HILBORN LIMITED

Company number 06904670

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2016 DS01 Application to strike the company off the register
29 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
28 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
13 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
24 Jul 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
18 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
18 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
01 Aug 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
02 Jul 2012 AA Accounts for a dormant company made up to 31 May 2012
19 Aug 2011 AA Accounts for a dormant company made up to 31 May 2011
08 Jul 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
08 Jul 2011 CH01 Director's details changed for Charles Ernest Basil Dicks on 1 January 2011
12 May 2011 AA Accounts for a dormant company made up to 31 May 2010
17 Aug 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
15 Jul 2009 288a Director appointed patricia hilary hilborn
15 Jul 2009 288a Director appointed charles ernest basil dicks
08 Jul 2009 88(2) Ad 20/05/09\gbp si 98@1=98\gbp ic 2/100\
08 Jul 2009 287 Registered office changed on 08/07/2009 from, foresters hall 25-27 westow street, upper norwood, london, SE19 3RY, uk
14 May 2009 288b Appointment terminated director laurence adams
13 May 2009 NEWINC Incorporation