Advanced company searchLink opens in new window

HYKEHAM GROUP LIMITED

Company number 06548014

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)
30 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
26 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 7 February 2019
20 Feb 2018 AD01 Registered office address changed from Lex House 17 Connaught Place London W2 2ES England to Lex House 17 Connaught Place London England W2 2ES on 20 February 2018
16 Feb 2018 600 Appointment of a voluntary liquidator
16 Feb 2018 LIQ01 Declaration of solvency
16 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-08
12 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
08 Mar 2017 MR04 Satisfaction of charge 065480140003 in full
06 Mar 2017 AD01 Registered office address changed from Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG to Lex House 17 Connaught Place London W2 2ES on 6 March 2017
06 Mar 2017 TM01 Termination of appointment of Edmund Alfred Lazarus as a director on 2 March 2017
06 Mar 2017 TM01 Termination of appointment of Ulf Patrik Johnson as a director on 2 March 2017
06 Mar 2017 TM01 Termination of appointment of Thomas Barry Craig as a director on 2 March 2017
06 Mar 2017 TM01 Termination of appointment of Wesley Mulligan as a director on 2 March 2017
06 Mar 2017 TM01 Termination of appointment of Robert Keith Ellis as a director on 2 March 2017
06 Mar 2017 TM02 Termination of appointment of Scythia Cross as a secretary on 2 March 2017
06 Mar 2017 AP01 Appointment of Mr Nicholas Dawborn Tyrrell Armstrong as a director on 2 March 2017
07 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
05 May 2016 AP01 Appointment of Mr Thomas Barry Craig as a director on 29 April 2016
21 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 122,463.91
02 Apr 2016 MR01 Registration of charge 065480140003, created on 24 March 2016
01 Apr 2016 MR04 Satisfaction of charge 1 in full
01 Apr 2016 MR04 Satisfaction of charge 2 in full
24 Mar 2016 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
26 Feb 2016 AP01 Appointment of Mr Ulf Patrik Johnson as a director on 26 February 2016