Advanced company searchLink opens in new window

NORTEL NETWORKS EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED

Company number 02352668

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)
27 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
27 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 Dec 2021 LIQ01 Declaration of solvency
09 Dec 2021 600 Appointment of a voluntary liquidator
09 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-26
06 Dec 2021 AD01 Registered office address changed from 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT United Kingdom to 1 More London Place London SE1 2AF on 6 December 2021
03 Dec 2021 TM01 Termination of appointment of David Quane as a director on 26 November 2021
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
21 May 2021 TM01 Termination of appointment of Simon John Freemantle as a director on 30 April 2021
20 May 2021 TM02 Termination of appointment of Simon John Freemantle as a secretary on 30 April 2021
17 May 2021 MA Memorandum and Articles of Association
17 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 May 2021 AA Accounts for a dormant company made up to 5 April 2021
16 Mar 2021 AA Accounts for a dormant company made up to 5 April 2020
16 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
17 Dec 2019 AA Accounts for a dormant company made up to 5 April 2019
05 Dec 2019 MA Memorandum and Articles of Association
05 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Oct 2019 TM01 Termination of appointment of Robert Mcmurdo Woods as a director on 30 September 2019
20 Sep 2019 CH01 Director's details changed for Simon John Freemantle on 20 September 2019
20 Sep 2019 CH03 Secretary's details changed for Simon John Freemantle on 20 September 2019
03 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
05 Feb 2019 AD01 Registered office address changed from Fleming House 71 King Street Maidenhead Berkshire SL6 1DU to 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 5 February 2019
20 Dec 2018 AA Accounts for a dormant company made up to 5 April 2018
04 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates