- Company Overview for MY PENSION ADVISOR LTD (10015110)
- Filing history for MY PENSION ADVISOR LTD (10015110)
- People for MY PENSION ADVISOR LTD (10015110)
- Insolvency for MY PENSION ADVISOR LTD (10015110)
- More for MY PENSION ADVISOR LTD (10015110)
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
|
|
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
|
|
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
Statement of capital on 2016-02-19
|