About

Registered Number: 04226302
Date of Incorporation: 31/05/2001 (22 years and 10 months ago)
Company Status: Liquidation
Registered Address: Leanne House, 6 Avon Close, Weymouth, Dorset, DT4 9UX

 

Based in Weymouth, Hierographics Ltd was established in 2001, it's status at Companies House is "Liquidation". There are 4 directors listed as Mcconnell, Dale Howard, Mcconnell, Rosalyn, Roberts, Alison June, Roberts, John David for this company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCONNELL, Dale Howard 31 May 2001 - 1
MCCONNELL, Rosalyn 31 May 2001 - 1
ROBERTS, Alison June 07 November 2011 01 June 2012 1
ROBERTS, John David 07 November 2011 01 June 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 July 2018
LIQ03 - N/A 02 January 2018
4.68 - Liquidator's statement of receipts and payments 03 January 2017
F10.2 - N/A 23 December 2015
F10.2 - N/A 23 December 2015
F10.2 - N/A 23 December 2015
F10.2 - N/A 23 December 2015
AD01 - Change of registered office address 02 November 2015
RESOLUTIONS - N/A 30 October 2015
4.20 - N/A 30 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
AR01 - Annual Return 14 June 2012
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AD01 - Change of registered office address 09 December 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 09 June 2009
287 - Change in situation or address of Registered Office 03 September 2008
287 - Change in situation or address of Registered Office 21 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 09 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2008
RESOLUTIONS - N/A 10 September 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 16 June 2007
169 - Return by a company purchasing its own shares 16 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
363a - Annual Return 14 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
395 - Particulars of a mortgage or charge 27 May 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 11 July 2005
AA - Annual Accounts 02 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 15 June 2004
395 - Particulars of a mortgage or charge 28 October 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
RESOLUTIONS - N/A 23 October 2002
123 - Notice of increase in nominal capital 23 October 2002
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
AA - Annual Accounts 17 August 2002
363s - Annual Return 15 June 2002
225 - Change of Accounting Reference Date 06 September 2001
287 - Change in situation or address of Registered Office 17 August 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2006 Outstanding

N/A

Debenture 20 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.