HICKORY TRAVEL SYSTEMS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

04/05/234 May 2023 Director's details changed for Mr Jean-Claude Claude Fert on 2023-05-01

View Document

04/05/234 May 2023 Change of details for Itp - International Travel Partnership Limited as a person with significant control on 2023-05-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/09/2014 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM RAFTS COURT BROCAS STREET ETON WINDSOR BERKSHIRE SL4 6RF

View Document

28/08/1828 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

11/10/1711 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY VIRGINIA PALLA

View Document

17/05/1717 May 2017 SECRETARY APPOINTED MR RICHARD JAMES LOVELOCK

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/05/1519 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

15/08/1415 August 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

28/05/1428 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 14 HIGH STREET WINDSOR BERKSHIRE SL4 1LD

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

21/09/1221 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

29/07/1129 July 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

12/07/1012 July 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLAUDE FERT / 03/05/2010

View Document

17/09/0917 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 1 QUEEN ST PLACE LONDON EC4R 1QS

View Document

13/06/0513 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 EXEMPTION FROM APPOINTING AUDITORS 25/06/96

View Document

13/08/9613 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

14/07/9614 July 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/953 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information