Advanced company searchLink opens in new window

HMV GROUP PENSION TRUSTEES LIMITED

Company number 03574889

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 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
02 Jun 2014 CH02 Director's details changed for Independent Trustee Services Limited on 5 August 2013
31 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
16 Mar 2014 AD01 Registered office address changed from C/O Premier Pensions Management Limited Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX England on 16 March 2014
02 Sep 2013 AD01 Registered office address changed from Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ United Kingdom on 2 September 2013
30 Aug 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
13 Dec 2012 TM01 Termination of appointment of Sally Wood as a director
10 Oct 2012 TM01 Termination of appointment of Luke Phillpott as a director
10 Oct 2012 CH01 Director's details changed for Mr Rudolf Carlos Do Amaral Leacock Osorio on 10 October 2012
10 Oct 2012 AP01 Appointment of Mr Rudolf Carlos Do Amaral Leacock Osorio as a director
20 Aug 2012 AA Accounts for a dormant company made up to 30 June 2012
06 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
15 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
13 Mar 2012 AD01 Registered office address changed from Shelley House 2/4 York Road Maidenhead Berkshire SL6 1SR on 13 March 2012
01 Feb 2012 AP01 Appointment of Mr Stephen West as a director
01 Feb 2012 TM01 Termination of appointment of Christopher Pennie as a director
12 Dec 2011 AP01 Appointment of Mr Luke Phillpott as a director
14 Jul 2011 TM01 Termination of appointment of Roger Childs as a director
03 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
02 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2011 AA Accounts for a dormant company made up to 30 June 2010
17 Mar 2011 AP02 Appointment of Independent Trustee Services Limited as a director
14 Mar 2011 AP03 Appointment of Jayesh Gulabbhai Solanki as a secretary