Advanced company searchLink opens in new window

HOYL CAPITAL LTD

Company number 06920790

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)
16 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
10 Aug 2011 CERTNM Company name changed phoenix insurance brokers LTD\certificate issued on 10/08/11
  • NM06 ‐
09 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-27
09 Aug 2011 CONNOT Change of name notice
04 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
28 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
24 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
04 May 2010 CERTNM Company name changed eraba LIMITED\certificate issued on 04/05/10
  • NM06 ‐
15 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-12
15 Apr 2010 CONNOT Change of name notice
20 Jan 2010 CONNOT Change of name notice
26 Nov 2009 CH01 Director's details changed for Paul Cheriton Wreford on 25 November 2009
26 Nov 2009 CH01 Director's details changed for Mr John Michael Victor Ramage on 25 November 2009
26 Nov 2009 CH01 Director's details changed for Mr Paul Martyn Burgess on 25 November 2009
04 Sep 2009 225 Accounting reference date shortened from 30/06/2010 to 30/04/2010
07 Aug 2009 288a Director appointed paul cheriton wreford
07 Aug 2009 288a Director appointed john michael victor ramage
07 Aug 2009 288a Director appointed paul martyn burgess
04 Aug 2009 288b Appointment terminated secretary hcs secretarial LIMITED
04 Aug 2009 288b Appointment terminated director aderyn hurworth
17 Jun 2009 287 Registered office changed on 17/06/2009 from 44 upper belgrave road clifton bristol BS8 2XN
01 Jun 2009 NEWINC Incorporation