- Company Overview for HCS PENSIONS MANAGEMENT LIMITED (01390877)
- Filing history for HCS PENSIONS MANAGEMENT LIMITED (01390877)
- People for HCS PENSIONS MANAGEMENT LIMITED (01390877)
- Charges for HCS PENSIONS MANAGEMENT LIMITED (01390877)
- Insolvency for HCS PENSIONS MANAGEMENT LIMITED (01390877)
- More for HCS PENSIONS MANAGEMENT LIMITED (01390877)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2018 | PSC05 | Change of details for Tilney Group Limited as a person with significant control on 27 January 2017 | |
26 Apr 2018 | PSC05 | Change of details for Yorkshire Investment Group Limited as a person with significant control on 7 December 2016 | |
17 Apr 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Jul 2017 | AD01 | Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on 17 July 2017 | |
11 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2017 | LIQ01 | Declaration of solvency | |
30 May 2017 | AD02 | Register inspection address has been changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ | |
01 Mar 2017 | TM01 | Termination of appointment of John Robert Porteous as a director on 28 February 2017 | |
23 Feb 2017 | AP01 | Appointment of Mr Wadham St.John Downing as a director on 21 February 2017 | |
02 Nov 2016 | TM02 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016 | |
02 Nov 2016 | AP03 | Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
10 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Aug 2016 | TM01 | Termination of appointment of Robert Alan Devey as a director on 29 July 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Paul Vernon Wright as a director on 30 June 2016 | |
30 Jun 2016 | AD04 | Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL | |
30 Jun 2016 | AD03 | Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF | |
28 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | AD01 | Registered office address changed from , C/O Jacqueline Gregory, Company Secretary, Towry House Western Road, Bracknell, Berkshire, RG12 1TL, England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 26 October 2015 | |
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Aug 2015 | AD01 | Registered office address changed from , 60 Queen Victoria Street, London, EC4N 4TR to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 August 2015 |