Advanced company searchLink opens in new window

MY PENSION ADVISOR LTD

Company number 10015110

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)
27 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
27 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 11 October 2020
16 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 11 October 2019
06 Nov 2018 AD01 Registered office address changed from 5 Eastern Way Bury St. Edmunds IP32 7AB England to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 6 November 2018
02 Nov 2018 600 Appointment of a voluntary liquidator
02 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-12
02 Nov 2018 LIQ02 Statement of affairs
21 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
07 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with updates
29 Mar 2017 AD01 Registered office address changed from Active Business Centre 33 st Andrew Street South Bury St Edmunds Suffolk IP33 3PH England to 5 Eastern Way Bury St. Edmunds IP32 7AB on 29 March 2017
01 Jan 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
08 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
07 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
22 Jun 2016 AP01 Appointment of Mr Richard John Angliss as a director on 22 June 2016
12 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
12 Apr 2016 AD01 Registered office address changed from Active Business Centre St. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH England to Active Business Centre 33 st Andrew Street South Bury St Edmunds Suffolk IP33 3PH on 12 April 2016
15 Mar 2016 CH01 Director's details changed for Mr Simon Stockdale on 15 March 2016
15 Mar 2016 AD01 Registered office address changed from C/O C/O Rla Group New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS United Kingdom to Active Business Centre St. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH on 15 March 2016
15 Mar 2016 TM01 Termination of appointment of Simone Lesley Gilks as a director on 15 March 2016
19 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-19
  • GBP 100