- Company Overview for FRIENDS LIFE STAFF SCHEMES LIMITED (00525559)
- Filing history for FRIENDS LIFE STAFF SCHEMES LIMITED (00525559)
- People for FRIENDS LIFE STAFF SCHEMES LIMITED (00525559)
- Insolvency for FRIENDS LIFE STAFF SCHEMES LIMITED (00525559)
- More for FRIENDS LIFE STAFF SCHEMES LIMITED (00525559)
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) |
---|---|---|---|
20 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Nov 2017 | TM01 | Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 5 September 2017 | |
31 Aug 2017 | LIQ01 | Declaration of solvency | |
31 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2017 | PSC02 | Notification of London and Manchester Group Limited as a person with significant control on 4 August 2017 | |
09 Aug 2017 | PSC07 | Cessation of Friends Life Fpl Limited as a person with significant control on 4 August 2017 | |
04 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
23 May 2017 | TM02 | Termination of appointment of Rowan Hostler as a secretary on 24 March 2017 | |
15 May 2017 | AP01 | Appointment of Mrs Rowan Tracy Hostler as a director on 24 March 2017 | |
06 Apr 2017 | AP03 | Appointment of Mrs Rowan Hostler as a secretary on 24 March 2017 | |
20 Mar 2017 | TM02 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 | |
17 Jan 2017 | AP01 | Appointment of Clair Louise Marshall as a director on 16 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Andrew David Carr as a director on 16 January 2017 | |
17 Jan 2017 | AP01 | Appointment of Mr David Rowley Rose as a director on 16 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Jonathan Charles Paykel as a director on 16 January 2017 | |
11 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
23 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | TM01 | Termination of appointment of Conor Martin O'neill as a director on 31 December 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
04 Dec 2015 | TM01 | Termination of appointment of Jonathan Stephen Moss as a director on 30 November 2015 | |
04 Oct 2015 | AD02 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR |