- Company Overview for BHS PENSION TRUSTEES LIMITED (04002330)
- Filing history for BHS PENSION TRUSTEES LIMITED (04002330)
- People for BHS PENSION TRUSTEES LIMITED (04002330)
- More for BHS PENSION TRUSTEES LIMITED (04002330)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2022 | DS01 | Application to strike the company off the register | |
07 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
06 Jan 2022 | AA | Accounts for a dormant company made up to 28 February 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from New Bailey 4 Stanley Street Manchester M3 5JL England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
03 Jun 2021 | AD01 | Registered office address changed from New Bailey New Bailey 4 Stanley Street Manchester M3 5JL England to New Bailey 4 Stanley Street Manchester M3 5JL on 3 June 2021 | |
03 Jun 2021 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to New Bailey New Bailey 4 Stanley Street Manchester M3 5JL on 3 June 2021 | |
15 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
13 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
13 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
24 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
11 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2017 | AA | Accounts for a dormant company made up to 28 February 2016 | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2016 | AD01 | Registered office address changed from 129-137 Marylebone Road London NW1 5QD to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 31 August 2016 | |
31 Aug 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
|
|
20 Apr 2016 | TM02 | Termination of appointment of Margaret Mary Hannell as a secretary on 15 April 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Jason Paul Hyde as a director on 24 February 2016 | |
25 Jan 2016 | AA01 | Current accounting period extended from 31 August 2015 to 28 February 2016 |