Advanced company searchLink opens in new window

TOM HIXSON TRUSTEES LIMITED

Company number 07187056

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2020 AA Accounts for a dormant company made up to 31 March 2019
16 Dec 2019 AA01 Previous accounting period shortened from 29 March 2019 to 28 March 2019
20 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
25 Jan 2019 TM02 Termination of appointment of Nigel Green as a secretary on 6 April 2017
25 Jan 2019 AP03 Appointment of Mr Nigel Green as a secretary on 30 March 2017
07 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
27 Mar 2018 PSC05 Change of details for Tom Hixson Holdings Limited as a person with significant control on 6 April 2016
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Jun 2017 TM01 Termination of appointment of Nigel Cullingford Green as a director on 30 March 2017
07 Apr 2017 AA Accounts for a dormant company made up to 31 March 2016
27 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
20 Mar 2017 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
21 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
08 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
07 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
16 Mar 2015 CH01 Director's details changed for Mr Nigel Cullingford Green on 16 March 2015
16 Mar 2015 CH01 Director's details changed for Mr Timothy John Hixson on 16 March 2015
16 Mar 2015 CH01 Director's details changed for Mr Gary Anthony Andrew Mcguire on 16 March 2015
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
22 Apr 2014 TM01 Termination of appointment of Paul Hixson as a director