- Company Overview for TOM HIXSON TRUSTEES LIMITED (07187056)
- Filing history for TOM HIXSON TRUSTEES LIMITED (07187056)
- People for TOM HIXSON TRUSTEES LIMITED (07187056)
- More for TOM HIXSON TRUSTEES LIMITED (07187056)
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
|
|
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
|
|
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
|
|
22 Apr 2014 | TM01 | Termination of appointment of Paul Hixson as a director |