Advanced company searchLink opens in new window

HILSTOCK PEP (CLIENT) NOMINEES LIMITED

Company number 03140525

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2018 DS01 Application to strike the company off the register
03 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
18 Jul 2017 AP03 Appointment of Mrs Catherine Mullins as a secretary
14 Feb 2017 AA Accounts for a dormant company made up to 30 September 2016
08 Feb 2017 TM02 Termination of appointment of Louise Meads as a secretary on 3 February 2017
07 Feb 2017 AP03 Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017
04 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
15 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
23 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 7
30 Jan 2015 AA Accounts for a dormant company made up to 28 September 2014
24 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 7
24 Dec 2014 TM01 Termination of appointment of Patricia Drummond as a director on 30 November 2014
31 Jul 2014 AP01 Appointment of Mr David Berry as a director on 8 July 2014
30 Jul 2014 TM01 Termination of appointment of John Howard Beeston as a director on 8 July 2014
30 Jul 2014 TM02 Termination of appointment of Judie Howlett as a secretary on 8 July 2014
14 Mar 2014 AP03 Appointment of Ms Judie Howlett as a secretary
17 Jan 2014 AA Accounts for a dormant company made up to 29 September 2013
30 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 7
15 Nov 2013 TM02 Termination of appointment of Angela Wright as a secretary
20 Aug 2013 AP01 Appointment of Mr Robert Irving as a director
20 Aug 2013 AP01 Appointment of Ms Patricia Drummond as a director
20 Aug 2013 AP01 Appointment of Ms Angela Wright as a director
20 Aug 2013 TM01 Termination of appointment of Matthew Collis as a director