Advanced company searchLink opens in new window

HSBC WORKPLACE RETIREMENT SERVICES FUND PLATFORM NOMINEE COMPANY LIMITED

Company number 01803273

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)
15 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
15 Sep 2016 LIQ MISC RES Resolution insolvency:res re liquidators account
09 Aug 2016 AD03 Register(s) moved to registered inspection location 8-14 Canada Square London E14 5HQ
09 Aug 2016 AD02 Register inspection address has been changed to 8-14 Canada Square London E14 5HQ
25 Jul 2016 AD01 Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 25 July 2016
18 Jul 2016 4.70 Declaration of solvency
18 Jul 2016 600 Appointment of a voluntary liquidator
18 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-30
26 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
30 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Feb 2015 TM02 Termination of appointment of Robert James Hinton as a secretary on 20 February 2015
05 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Sep 2014 AP01 Appointment of Mr Neil Richard Davies as a director on 12 September 2014
24 Sep 2014 TM01 Termination of appointment of Ian St John Martin as a director on 8 July 2014
24 Sep 2014 TM01 Termination of appointment of James William Russell Davies as a director on 7 March 2014
24 Sep 2014 AP01 Appointment of Nigel John Cooke as a director on 12 September 2014
24 Sep 2014 AP01 Appointment of Mr Douglas Angus Clow as a director on 12 September 2014
06 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
10 Oct 2013 AP03 Appointment of Mr Robert James Hinton as a secretary
10 Oct 2013 TM02 Termination of appointment of Helen Docherty as a secretary
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Sep 2013 TM01 Termination of appointment of Stephen Coombes as a director
14 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders