- Company Overview for BUTLER & TANNER GROUP PENSION TRUSTEE LIMITED (01418838)
- Filing history for BUTLER & TANNER GROUP PENSION TRUSTEE LIMITED (01418838)
- People for BUTLER & TANNER GROUP PENSION TRUSTEE LIMITED (01418838)
- More for BUTLER & TANNER GROUP PENSION TRUSTEE LIMITED (01418838)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2012 | DS01 | Application to strike the company off the register | |
16 Mar 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
12 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
18 Jul 2011 | AR01 |
Annual return made up to 30 June 2011 with full list of shareholders
Statement of capital on 2011-07-18
|
|
14 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Nigel Robert Hill on 23 June 2010 | |
26 May 2010 | CH01 | Director's details changed for Nigel Robert Hill on 30 April 2010 | |
30 Apr 2010 | CH03 | Secretary's details changed for Nigel Robert Hill on 30 April 2010 | |
15 Apr 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
30 Mar 2010 | TM01 | Termination of appointment of Christopher Dixon as a director | |
30 Mar 2010 | TM01 | Termination of appointment of Keith Rodgers as a director | |
29 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2009 | AA | Accounts made up to 30 November 2008 | |
07 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
17 Jul 2008 | AA | Accounts made up to 30 November 2007 | |
02 Jul 2008 | 363a | Return made up to 30/06/08; full list of members | |
02 Jul 2008 | 288c | Director's Change of Particulars / christopher dixon / 01/06/2008 / HouseName/Number was: , now: 10; Street was: 5 foxcote gardens, now: cleyhill gardens; Area was: , now: chapmanslade; Post Town was: frome, now: westbury; Region was: somerset, now: wiltshire; Post Code was: BA11 2DS, now: BA13 4EX | |
01 Jul 2008 | 288c | Director and Secretary's Change of Particulars / nigel hill / 26/06/2008 / HouseName/Number was: , now: 65; Street was: 12 firs close, now: high street; Area was: firsdown, now: chapmanslade; Post Town was: salisbury, now: westbury; Post Code was: SP5 1SG, now: BA13 4AN | |
08 May 2008 | 287 | Registered office changed on 08/05/2008 from caxton road frome somerset BA11 1NF | |
30 Nov 2007 | 363s | Return made up to 30/06/07; no change of members | |
06 Sep 2007 | 288a | New secretary appointed | |
04 Sep 2007 | 288b | Secretary resigned | |
04 Sep 2007 | 288b | Director resigned |