Advanced company searchLink opens in new window

HYPAC PENSION TRUSTEES LIMITED

Company number 03928194

Filter by category

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)
12 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2012 AP03 Appointment of Miss Jennifer Louise Peterkin as a secretary on 31 March 2012
18 Apr 2012 TM02 Termination of appointment of Graham Peter Fenwick as a secretary on 30 March 2012
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2012 DS01 Application to strike the company off the register
16 May 2011 AA Accounts for a dormant company made up to 5 April 2011
18 Feb 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
Statement of capital on 2011-02-18
  • GBP 2
26 Jul 2010 AA Accounts for a dormant company made up to 5 April 2010
31 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
31 Mar 2010 CC04 Statement of company's objects
18 Feb 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
13 Nov 2009 CH03 Secretary's details changed for Graham Peter Fenwick on 10 November 2009
29 Oct 2009 CH01 Director's details changed for Mr Paul Wessels on 27 October 2009
29 Oct 2009 CH01 Director's details changed for Mrs Carol Anne Hunt on 20 October 2009
02 Jun 2009 288a Director appointed mr paul wessels
02 Jun 2009 288a Director appointed mrs carol anne hunt
01 Jun 2009 288b Appointment Terminated Director brian davies
01 Jun 2009 288b Appointment Terminated Director adam johnson
21 Apr 2009 AA Accounts made up to 5 April 2009
18 Feb 2009 363a Return made up to 17/02/09; full list of members
23 Jun 2008 AA Accounts made up to 5 April 2008
23 Jun 2008 AA Accounts made up to 5 April 2007
23 May 2008 288b Appointment Terminated Director and Secretary francis allan
22 May 2008 287 Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT
22 May 2008 288a Secretary appointed graham peter fenwick