Advanced company searchLink opens in new window

HISCOX EBT TRUSTEES LIMITED

Company number 05071763

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 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2020 DS01 Application to strike the company off the register
21 Apr 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
02 Apr 2020 TM02 Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 28 February 2020
25 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
02 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
26 Mar 2018 TM02 Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018
26 Mar 2018 AP03 Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 23 March 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
14 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Apr 2017 AP03 Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017
21 Apr 2017 TM02 Termination of appointment of John Keith Taylor as a secretary on 3 April 2017
16 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
04 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Aug 2015 TM01 Termination of appointment of Stuart John Bridges as a director on 30 July 2015
29 Jul 2015 AP01 Appointment of Miss Sally Victoria Campbell as a director on 29 July 2015
13 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
06 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
04 Dec 2013 AP03 Appointment of Mr John Keith Taylor as a secretary
04 Dec 2013 TM02 Termination of appointment of Stuart Bridges as a secretary