HARPENDEN PENSIONS AND WEALTH MANAGEMENT LIMITED: Filings
Overview
| Company Name | HARPENDEN PENSIONS AND WEALTH MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09103608 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HARPENDEN PENSIONS AND WEALTH MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Appointment of Mr Iain Alexander Jamieson as a secretary on Jun 01, 2020 | 2 pages | AP03 | ||
Appointment of Mr Iain Alexander Jamieson as a director on Jun 01, 2020 | 2 pages | AP01 | ||
Appointment of Tom Taylor as a director on Jun 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Scott Hopkinson as a secretary on Jun 01, 2020 | 1 pages | TM02 | ||
Termination of appointment of Scott Hopkinson as a director on Jun 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 26, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 13 pages | AA | ||
Registered office address changed from 65 High Street Harpenden Hertfordshire AL5 2SL United Kingdom to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on Jan 31, 2019 | 1 pages | AD01 | ||
Appointment of Mr Lee Graham Hartley as a director on Jan 29, 2019 | 2 pages | AP01 | ||
Termination of appointment of Victoria Jayne Paxton as a director on Jan 29, 2019 | 1 pages | TM01 | ||
Appointment of Mr Scott Hopkinson as a secretary on Jan 29, 2019 | 2 pages | AP03 | ||
Appointment of Mr Scott Hopkinson as a director on Jan 29, 2019 | 2 pages | AP01 | ||
Termination of appointment of Robert David Halsall as a director on Jan 29, 2019 | 1 pages | TM01 | ||
Termination of appointment of David Gregory Halsall as a director on Jan 29, 2019 | 1 pages | TM01 | ||
Notification of Fairstone Holdings Limited as a person with significant control on Jan 29, 2019 | 2 pages | PSC02 | ||
Cessation of David Gregory Halsall as a person with significant control on Jan 29, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 26, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2017 | 13 pages | AA | ||
Satisfaction of charge 091036080001 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 26, 2017 with updates | 4 pages | CS01 | ||
Notification of David Gregory Halsall as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Statement of capital following an allotment of shares on Sep 27, 2016
| 4 pages | SH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0