HICORP 2 LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1222 November 2012 APPLICATION FOR STRIKING-OFF

View Document

24/09/1224 September 2012 PREVSHO FROM 31/12/2011 TO 30/09/2011

View Document

01/06/121 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

26/05/1026 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 COMPANY NAME CHANGED CASTLE ACRES DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 28/02/08

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

12/08/0412 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM:
MURRAYFIELD ROAD
BRAUNSTONE
LEICESTER
LEICESTERSHIRE LE3 1DZ

View Document

18/04/0118 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/014 April 2001 ￯﾿ᄑ NC 200/131229
29/03

View Document

04/04/014 April 2001 NC INC ALREADY ADJUSTED
29/03/01

View Document

04/04/014 April 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/04/014 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 ACC. REF. DATE SHORTENED FROM 01/02/01 TO 31/12/00

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/004 December 2000 ALTER MEMORANDUM 28/11/00

View Document

12/06/0012 June 2000 S252 DISP LAYING ACC 30/05/00

View Document

12/06/0012 June 2000 S386 DIS APP AUDS 30/05/00

View Document

12/06/0012 June 2000 S366A DISP HOLDING AGM 30/05/00

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/00

View Document

09/11/999 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 01/02/97

View Document

29/10/9629 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/95

View Document

03/10/963 October 1996 REGISTERED OFFICE CHANGED ON 03/10/96 FROM:
GROVE WAY
CASTLE ACRES
NARBOROUGH
LEICESTER LE9 5BZ

View Document

22/06/9622 June 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 EXEMPTION FROM APPOINTING AUDITORS 26/05/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

14/06/9414 June 1994

View Document

14/06/9414 June 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/12/933 December 1993 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/06/9316 June 1993

View Document

16/06/9316 June 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

05/10/925 October 1992

View Document

05/10/925 October 1992

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED

View Document

31/07/9231 July 1992

View Document

04/06/924 June 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992

View Document

17/12/9117 December 1991

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/06/9113 June 1991

View Document

13/06/9113 June 1991 RETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/06/9018 June 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/08/8910 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/8914 June 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 COMPANY NAME CHANGED
CASTLE ACRES DEVELOPMENT LIMITED
CERTIFICATE ISSUED ON 06/01/89

View Document

16/11/8816 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/08/8818 August 1988 NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 NEW SECRETARY APPOINTED

View Document

15/06/8815 June 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/8817 March 1988 NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/08/8718 August 1987 Full accounts made up to 1986-12-31

View Document

17/07/8717 July 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/864 September 1986 DIRECTOR RESIGNED

View Document

26/07/8626 July 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company