- Company Overview for DEOC PENSION TRUSTEES LIMITED (03249882)
- Filing history for DEOC PENSION TRUSTEES LIMITED (03249882)
- People for DEOC PENSION TRUSTEES LIMITED (03249882)
- More for DEOC PENSION TRUSTEES LIMITED (03249882)
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 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2022 | DS01 | Application to strike the company off the register | |
26 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
01 Jul 2021 | TM01 | Termination of appointment of Terence Anthony Prout as a director on 30 June 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of James Stephen Papworth as a director on 30 June 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Thomas Joseph Mckeown as a director on 30 June 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of John George Kearns as a director on 30 June 2021 | |
09 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
17 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Aug 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
28 Aug 2018 | PSC05 | Change of details for Delphi Automotive Systems Uk Limited as a person with significant control on 13 June 2018 | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
29 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
05 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
23 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
27 Aug 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
27 Aug 2015 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 2 July 2015 | |
23 Jun 2015 | AP01 | Appointment of Mr James Stephen Papworth as a director on 1 May 2015 |