Advanced company searchLink opens in new window

HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED

Company number 03558778

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
07 Jul 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
24 Apr 2020 TM02 Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 28 February 2020
25 Oct 2019 TM02 Termination of appointment of Keith Michael Hubber as a secretary on 25 October 2019
30 Jul 2019 AA Accounts for a dormant company made up to 31 May 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
21 Dec 2018 AP03 Appointment of Mr Keith Michael Hubber as a secretary on 21 December 2018
03 Oct 2018 AA Accounts for a dormant company made up to 31 May 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
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
14 Sep 2017 AA Accounts for a dormant company made up to 31 May 2017
10 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
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
21 Apr 2017 TM01 Termination of appointment of John Keith Taylor as a director on 3 April 2017
05 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
10 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
04 Aug 2015 AA Accounts for a dormant company made up to 31 May 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 Mr John Keith Taylor as a director on 29 July 2015
29 Jul 2015 AP01 Appointment of Miss Sally Victoria Campbell as a director on 29 July 2015
18 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2