- Company Overview for FILOFAX PENSION TRUSTEE LIMITED (03751485)
- Filing history for FILOFAX PENSION TRUSTEE LIMITED (03751485)
- People for FILOFAX PENSION TRUSTEE LIMITED (03751485)
- More for FILOFAX PENSION TRUSTEE LIMITED (03751485)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2023 | DS01 | Application to strike the company off the register | |
17 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with updates | |
02 Feb 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
06 May 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
11 Mar 2021 | AD01 | Registered office address changed from 21 Perrymount Road Haywards Heath West Sussex RH16 3TP to Birchin Court 20 Birchin Lane London EC3V 9DU on 11 March 2021 | |
22 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
27 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
17 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
16 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
11 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
10 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Harolde Michael Savoy as a director on 17 September 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Gordon Andrew Presly as a director on 31 August 2015 | |
07 May 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|