-
HICKORY CONSTRUCTION AND SERVICES LIMITED - Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS, United Kingdom
Company Information
- Company registration number
- 11228727
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Office 9 Stonecross House Doncaster Road
- Kirk Sandall
- Doncaster
- DN3 1QS Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS UK
Management
- Managing Directors
- MAGEE, Johanna Louise
- WILLIS, Daniel Craig
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-02-27
- Age Of Company 2018-02-27 6 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Johanna Louise Magee
- Daniel Craig Willis
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2022-05-30
- Last Date: 2020-08-30
- Annual Return
- Due Date: 2022-04-15
- Last Date: 2021-04-01
-
HICKORY CONSTRUCTION AND SERVICES LIMITED Company Description
- HICKORY CONSTRUCTION AND SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 11228727. Its current trading status is "live". It was registered 2018-02-27. It has declared SIC or NACE codes as "41202". It has 2 directors The latest accounts are filed up to 2020-08-30.It can be contacted at Office 9 Stonecross House Doncaster Road .
Get HICKORY CONSTRUCTION AND SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hickory Construction And Services Limited - Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS, United Kingdom
- 2018-02-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HICKORY CONSTRUCTION AND SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-28) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-09) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-07) - AD01
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-06) - AD01
-
liquidation-voluntary-statement-of-affairs (2022-04-06) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2022-04-06) - 600
-
resolution (2022-04-06) - RESOLUTIONS
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-27) - AA
-
change-account-reference-date-company-previous-shortened (2021-05-28) - AA01
-
confirmation-statement-with-updates (2021-04-07) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-28) - AA
-
confirmation-statement-with-no-updates (2020-04-08) - CS01
-
notification-of-a-person-with-significant-control (2020-04-06) - PSC01
-
cessation-of-a-person-with-significant-control (2020-04-06) - PSC07
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-11-20) - AA01
-
accounts-with-accounts-type-dormant (2019-05-07) - AA
-
resolution (2019-04-02) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-04-01) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-26) - MR01
-
termination-director-company-with-name-termination-date (2019-03-12) - TM01
-
appoint-person-director-company-with-name-date (2019-03-12) - AP01
-
confirmation-statement-with-updates (2019-03-11) - CS01
keyboard_arrow_right 2018
-
incorporation-company (2018-02-27) - NEWINC