This company is commonly known as Hico Limited. The company was founded 12 years ago and was given the registration number 08025398. The firm's registered office is in MANCHESTER. You can find them at The Pinnacle 3rd Floor, 73 King Street, Manchester, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | HICO LIMITED |
---|---|---|
Company Number | : | 08025398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 April 2012 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Sackville Street, Manchester, England, M1 3LZ | Director | 10 December 2012 | Active |
31, Sackville Street, Manchester, England, M1 3LZ | Director | 11 April 2012 | Active |
Mrs Faaizah Yasmeen Aslam | ||
Notified on | : | 11 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Sackville Street, Manchester, England, M1 3LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-16 | Address | Change registered office address company with date old address new address. | Download |
2019-09-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-09-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-06 | Resolution | Resolution. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-10 | Officers | Termination director company with name. | Download |
2012-12-10 | Officers | Appoint person director company with name. | Download |
2012-04-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.