Advanced company searchLink opens in new window

PENSIONS & WEALTH MANAGEMENT SERVICES LIMITED

Company number 05860471

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2020 DS01 Application to strike the company off the register
08 Jun 2020 AP03 Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020
08 Jun 2020 AP01 Appointment of Mr Iain Alexander Jamieson as a director on 1 June 2020
08 Jun 2020 AP01 Appointment of Tom Taylor as a director on 1 June 2020
08 Jun 2020 TM02 Termination of appointment of Scott Hopkinson as a secretary on 1 June 2020
08 Jun 2020 TM01 Termination of appointment of Scott Hopkinson as a director on 1 June 2020
28 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 29 January 2019
22 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 29 January 2019
31 Jan 2019 AD01 Registered office address changed from 65 High Street Harpenden Hertfordshire AL5 2SL to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 31 January 2019
30 Jan 2019 PSC02 Notification of Harpenden Pensions and Wealth Management Limited as a person with significant control on 29 January 2019
30 Jan 2019 PSC07 Cessation of David Gregory Halsall as a person with significant control on 29 January 2019
30 Jan 2019 AP01 Appointment of Mr Lee Graham Hartley as a director on 29 January 2019
30 Jan 2019 TM01 Termination of appointment of Victoria Jayne Paxton as a director on 29 January 2019
30 Jan 2019 AP01 Appointment of Mr Scott Hopkinson as a director on 29 January 2019
30 Jan 2019 AP03 Appointment of Mr Scott Hopkinson as a secretary on 29 January 2019
30 Jan 2019 TM01 Termination of appointment of Robert David Halsall as a director on 29 January 2019
30 Jan 2019 TM01 Termination of appointment of David Gregory Halsall as a director on 29 January 2019
23 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
01 Oct 2018 MR04 Satisfaction of charge 058604710001 in full
09 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
23 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
22 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates