Company NameDAVE Hickman Building Services Limited
Company StatusDissolved
Company Number07261961
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 11 months ago)
Dissolution Date10 May 2022 (1 year, 12 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr David Leonard Hickman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed21 May 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address32 Postoffice Road
Seisdon
Staffordshire
WV5 7HA

Location

Registered AddressBurnden House
Viking Street
Bolton
BL3 2RR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1David Leonard Hickman
100.00%
Ordinary

Financials

Year2014
Net Worth£622
Cash£1
Current Liabilities£12,208

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2021Voluntary strike-off action has been suspended (1 page)
23 November 2021First Gazette notice for voluntary strike-off (1 page)
16 November 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
16 November 2021Application to strike the company off the register (1 page)
14 August 2021Compulsory strike-off action has been discontinued (1 page)
13 August 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
24 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
22 December 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
15 December 2020Compulsory strike-off action has been discontinued (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
9 December 2020Registered office address changed from 33 Wolverhampton Road Cannock WS11 1AP England to Burnden House Viking Street Bolton BL3 2RR on 9 December 2020 (2 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
25 November 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
24 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
9 April 2019Registered office address changed from 5 Lane Green Shopping Parade, Duck Lane Codsall Wolverhampton WV8 1JA to 33 Wolverhampton Road Cannock WS11 1AP on 9 April 2019 (1 page)
22 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
29 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
18 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
18 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
3 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
19 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
21 May 2010Incorporation (22 pages)
21 May 2010Incorporation (22 pages)