Advanced company searchLink opens in new window

THE RICHARD HICKOX FOUNDATION

Company number 06858087

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)
10 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2014 DS01 Application to strike the company off the register
05 Nov 2014 TM01 Termination of appointment of David William Courtenay Whelton as a director on 31 October 2014
05 Nov 2014 TM01 Termination of appointment of Stephen David Lumsden as a director on 31 October 2014
05 Nov 2014 TM01 Termination of appointment of Michael John Waggett as a director on 31 October 2014
28 Mar 2014 AR01 Annual return made up to 25 March 2014 no member list
20 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 25 March 2013 no member list
24 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 25 March 2012 no member list
27 Mar 2012 CH01 Director's details changed for Mr John Stuart Francis on 18 March 2012
25 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 25 March 2011 no member list
22 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 25 March 2010 no member list
01 Apr 2010 CH01 Director's details changed for Stephen Leslie Connock on 25 March 2010
28 Oct 2009 AP01 Appointment of Mr Michael John Waggett as a director
28 Oct 2009 AP01 Appointment of Mr David Whelton as a director
28 Oct 2009 AP01 Appointment of Mr Stephen David Lumsden as a director
10 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
25 Mar 2009 NEWINC Incorporation