Advanced company searchLink opens in new window

H HEATON PENSION TRUSTEES LIMITED

Company number 00460369

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
14 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 30 November 2017
24 Jan 2017 4.68 Liquidators' statement of receipts and payments to 30 November 2016
18 Dec 2015 AD01 Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 18 December 2015
15 Dec 2015 4.70 Declaration of solvency
15 Dec 2015 600 Appointment of a voluntary liquidator
15 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
11 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 30,002
11 Nov 2015 CH01 Director's details changed for Mr Nicolas Paul Wilkinson on 1 July 2015
27 Oct 2015 AP01 Appointment of Mr Maurice Alexander Kalsbeek as a director on 23 October 2015
28 Sep 2015 AA Accounts for a dormant company made up to 3 January 2015
15 Sep 2015 TM01 Termination of appointment of John Norman Southall as a director on 15 September 2015
15 Sep 2015 TM01 Termination of appointment of Stephen Robert Dean as a director on 15 September 2015
15 Sep 2015 TM01 Termination of appointment of Ronald Cadrex Jones as a director on 15 September 2015
15 Sep 2015 TM01 Termination of appointment of Brian Robert Frederick Hart as a director on 15 September 2015
03 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 30,002
10 Nov 2014 AD01 Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU England to 11 Old Jewry 7Th Floor London EC2R 8DU on 10 November 2014
10 Nov 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 4 September 2014
10 Nov 2014 TM02 Termination of appointment of Elizabeth Honor Lewzey as a secretary on 4 September 2014
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Sep 2014 AD01 Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 18 September 2014
28 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 30,002
13 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders