Advanced company searchLink opens in new window

AON HEWITT US HOLDINGS LIMITED

Company number 08254990

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)
26 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2020 LIQ09 Death of a liquidator
26 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
01 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 2 September 2020
17 Sep 2019 AD01 Registered office address changed from The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN to 55 Baker Street London W1U 7EU on 17 September 2019
16 Sep 2019 600 Appointment of a voluntary liquidator
16 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-03
16 Sep 2019 LIQ01 Declaration of solvency
05 Jul 2019 TM01 Termination of appointment of Paul Arthur Hogwood as a director on 28 June 2019
28 Nov 2018 AP01 Appointment of Mr Gardner Mugashu as a director on 27 November 2018
27 Nov 2018 AP01 Appointment of Alexander Michael Vickers as a director on 27 November 2018
02 Nov 2018 TM01 Termination of appointment of Justin James Roberts as a director on 4 October 2018
17 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
15 Oct 2018 TM01 Termination of appointment of Christopher Lee Asher as a director on 21 September 2018
01 Aug 2018 AA Full accounts made up to 31 December 2017
25 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
20 Sep 2017 SH19 Statement of capital on 20 September 2017
  • USD 1.00
20 Sep 2017 CAP-SS Solvency Statement dated 18/09/17
20 Sep 2017 SH20 Statement by Directors
20 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Aug 2017 AA Full accounts made up to 31 December 2016
22 May 2017 AD04 Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
08 Feb 2017 CH01 Director's details changed for Christopher Asher on 23 December 2016
23 Dec 2016 AP01 Appointment of Christopher Asher as a director on 19 December 2016
21 Dec 2016 TM01 Termination of appointment of Christine Marie Williams as a director on 19 December 2016