About

Registered Number: 04580843
Date of Incorporation: 04/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (4 years and 11 months ago)
Registered Address: 1680 Wimborne Road, Bear Cross, Bournemouth, BH11 9AL

 

Hitchings Properties Ltd was registered on 04 November 2002, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 May 2019
DISS16(SOAS) - N/A 23 October 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AR01 - Annual Return 31 August 2016
AA - Annual Accounts 23 August 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 15 July 2014
TM01 - Termination of appointment of director 29 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 16 July 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 02 September 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 20 September 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 29 December 2008
AA - Annual Accounts 27 September 2007
395 - Particulars of a mortgage or charge 30 August 2007
363a - Annual Return 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 11 December 2004
287 - Change in situation or address of Registered Office 02 December 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 05 December 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
NEWINC - New incorporation documents 04 November 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.