HOYER PENSION TRUSTEE LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusLIQUIDATION
Company No.08790981
CategoryPrivate Limited Company
Incorporated26 Nov 2013
Age10 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

HOYER PENSION TRUSTEE LIMITED is an liquidation private limited company with number 08790981. It was incorporated 10 years, 6 months, 4 days ago, on 26 November 2013. The company address is 30 Finsbury Square, London, EC2A 1AG.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 11 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2023

Action Date: 30 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-30

Old address: 517 Leeds Road Huddersfield West Yorkshire HD2 1YJ

New address: 30 Finsbury Square London EC2A 1AG

Documents

View document PDF

Resolution

Date: 30 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allan John Davison

Change date: 2021-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Williams

Termination date: 2021-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan John Davison

Appointment date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Mark Andrew Binns

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-21

Officer name: Mr Michael David Linney

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-20

Officer name: Mr Nigel John Williams

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Linney

Appointment date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory David Mcleen

Termination date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Glencross Chisholm

Termination date: 2016-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Change account reference date company current extended

Date: 03 Oct 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 26 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOMES 365 LTD

10 DUDLEY STREET,LUTON,LU2 0NT

Number:11302687
Status:ACTIVE
Category:Private Limited Company

LOGICAL OFFICE LIMITED

7 APOLLO STUDIOS,LONDON,NW5 2SB

Number:03157537
Status:ACTIVE
Category:Private Limited Company

RUDEHEALTH.AI LTD

10 LONGDON WOOD,KESTON,BR2 6EW

Number:11318715
Status:ACTIVE
Category:Private Limited Company

SPOTLIGHT MUSIC LIMITED

HEASLEIGH HOUSE,SOUTHALL,UB1 1SQ

Number:07873440
Status:ACTIVE
Category:Private Limited Company

STEVE ASH ILLUSTRATION LIMITED

31 CAMBRIDGE ROAD,WALTON ON THAMES,KT12 2DP

Number:08346013
Status:ACTIVE
Category:Private Limited Company

T ROBERTS SERVICES (UK) LTD

81 CARADOC ROAD,PRESTATYN,LL19 7PG

Number:08193554
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source