Advanced company searchLink opens in new window

POLESTAR PENSION TRUSTEES LIMITED

Company number 02349073

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2014 DS01 Application to strike the company off the register
21 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
23 Dec 2013 AA Accounts made up to 31 March 2013
20 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
07 Jan 2013 AA Accounts made up to 31 March 2012
26 Sep 2012 TM01 Termination of appointment of Stephen John Edward Lee as a director on 7 September 2012
29 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
29 Aug 2012 CH01 Director's details changed for Stephen John Edward Lee on 1 July 2012
29 Aug 2012 CH01 Director's details changed for Geoffrey William Garwood on 1 July 2012
29 Aug 2012 CH01 Director's details changed for Mr Peter John Holloran on 1 July 2012
29 Aug 2012 CH01 Director's details changed for Mr William Alan Brindle on 1 July 2012
29 Aug 2012 TM01 Termination of appointment of Peter John Holloran as a director on 23 August 2012
29 Feb 2012 AP02 Appointment of Capital Cranfield Trustees Limited as a director on 1 February 2012
22 Feb 2012 TM01 Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 1 February 2012
22 Feb 2012 TM02 Termination of appointment of Jane Elizabeth Healy as a secretary on 31 January 2012
22 Feb 2012 AP04 Appointment of Hackwood Secretaries Limited as a secretary on 31 January 2012
22 Feb 2012 AD01 Registered office address changed from C/O Polestar Pension Trustees Ltd Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ England on 22 February 2012
16 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Dec 2011 TM01 Termination of appointment of Simon Cliff as a director on 6 December 2011
25 Oct 2011 AA Accounts made up to 31 March 2011
24 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
16 Aug 2011 AD01 Registered office address changed from Entrance a Rembrandt House Hagden Lane Watford Herts WD18 7PP on 16 August 2011
14 Feb 2011 CH01 Director's details changed for Mr Peter John Holloran on 8 February 2011