THE FIRSTGROUP MIDLANDS & EAST ANGLIA PENSION SCHEME TRUSTEE LIMITED
Company number 03401942
- Company Overview for THE FIRSTGROUP MIDLANDS & EAST ANGLIA PENSION SCHEME TRUSTEE LIMITED (03401942)
- Filing history for THE FIRSTGROUP MIDLANDS & EAST ANGLIA PENSION SCHEME TRUSTEE LIMITED (03401942)
- People for THE FIRSTGROUP MIDLANDS & EAST ANGLIA PENSION SCHEME TRUSTEE LIMITED (03401942)
- More for THE FIRSTGROUP MIDLANDS & EAST ANGLIA PENSION SCHEME TRUSTEE LIMITED (03401942)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2016 | CH01 | Director's details changed for Mr Richard Andrew Murray on 1 June 2016 | |
13 Jul 2016 | DS01 | Application to strike the company off the register | |
12 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
03 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
11 Jul 2014 | TM02 | Termination of appointment of Paul Lewis as a secretary | |
11 Jul 2014 | AP03 | Appointment of Mr Robert John Welch as a secretary | |
18 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
17 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
09 Feb 2012 | TM01 | Termination of appointment of Sidney Barrie as a director | |
09 Feb 2012 | AP01 | Appointment of Mr Richard Andrew Murray as a director | |
20 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
08 Aug 2011 | AP03 | Appointment of Mr Paul Michael Lewis as a secretary | |
08 Aug 2011 | TM02 | Termination of appointment of Sidney Barrie as a secretary | |
13 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
02 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for John David Chilman on 1 July 2010 | |
13 May 2010 | AD01 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 | |
04 Mar 2010 | CH01 | Director's details changed for John David Chilman on 1 February 2010 |