About

Registered Number: 04141121
Date of Incorporation: 15/01/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (6 years and 11 months ago)
Registered Address: Balliol House, Southernhay Gardens, Exeter, EX1 1NP

 

Based in Exeter, H.I.C.S. Ltd was setup in 2001, it has a status of "Dissolved". There are 2 directors listed as Upton, Florence Ann, Upton, Stephen John for this business. The business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UPTON, Stephen John 15 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
UPTON, Florence Ann 01 June 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 20 March 2017
AA - Annual Accounts 27 July 2016
AD01 - Change of registered office address 12 May 2016
RESOLUTIONS - N/A 10 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 May 2016
4.70 - N/A 10 May 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 29 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 May 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 20 January 2004
287 - Change in situation or address of Registered Office 16 September 2003
MISC - Miscellaneous document 01 September 2003
288c - Notice of change of directors or secretaries or in their particulars 10 July 2003
288c - Notice of change of directors or secretaries or in their particulars 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 10 January 2003
287 - Change in situation or address of Registered Office 29 June 2002
288c - Notice of change of directors or secretaries or in their particulars 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 01 February 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
225 - Change of Accounting Reference Date 26 January 2001
287 - Change in situation or address of Registered Office 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
NEWINC - New incorporation documents 15 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.