HOLISTIC PENSION TRANSFER SPECIALISTS LIMITED
Company number 09677289
- Company Overview for HOLISTIC PENSION TRANSFER SPECIALISTS LIMITED (09677289)
- Filing history for HOLISTIC PENSION TRANSFER SPECIALISTS LIMITED (09677289)
- People for HOLISTIC PENSION TRANSFER SPECIALISTS LIMITED (09677289)
- Insolvency for HOLISTIC PENSION TRANSFER SPECIALISTS LIMITED (09677289)
- More for HOLISTIC PENSION TRANSFER SPECIALISTS LIMITED (09677289)
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) |
---|---|---|---|
04 Dec 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Jul 2023 | AD01 | Registered office address changed from Unit 02F the Glass Yard Sheffield Road Chesterfield Derbyshire S41 8JY England to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 7 July 2023 | |
07 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2023 | LIQ02 | Statement of affairs | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
10 Mar 2022 | AD01 | Registered office address changed from Dunston House Dunston Road Chesterfield Derbyshire S41 9QD United Kingdom to Unit 02F the Glass Yard Sheffield Road Chesterfield Derbyshire S41 8JY on 10 March 2022 | |
10 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
23 Nov 2020 | TM01 | Termination of appointment of Clare Louise Bruce as a director on 8 July 2020 | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
04 Mar 2020 | AAMD | Amended total exemption full accounts made up to 31 July 2019 | |
01 Oct 2019 | AP01 | Appointment of Miss Clare Louise Bruce as a director on 1 August 2019 | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
17 Dec 2018 | AD01 | Registered office address changed from 7 Duddon Close Northwich Cheshire CW9 8FR England to Dunston House Dunston Road Chesterfield Derbyshire S41 9QD on 17 December 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from First Floor, Woburn Court Railton Road Woburn Road Industrial Estate Kempston MK42 7PN United Kingdom to 7 Duddon Close Northwich Cheshire CW9 8FR on 10 December 2018 | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
07 Sep 2017 | AA | Micro company accounts made up to 31 July 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Stephen Frederick Hardy as a person with significant control on 8 July 2016 | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
19 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 19 December 2016
|