HOYER PENSION TRUSTEE LIMITED
Status | LIQUIDATION |
Company No. | 08790981 |
Category | Private Limited Company |
Incorporated | 26 Nov 2013 |
Age | 10 years, 6 months, 4 days |
Jurisdiction | England 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
Liquidation voluntary declaration of solvency
Date: 30 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Resolution
Date: 30 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
10 DUDLEY STREET,LUTON,LU2 0NT
Number: | 11302687 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 APOLLO STUDIOS,LONDON,NW5 2SB
Number: | 03157537 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LONGDON WOOD,KESTON,BR2 6EW
Number: | 11318715 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
81 CARADOC ROAD,PRESTATYN,LL19 7PG
Number: | 08193554 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |