- Company Overview for GPG PENSION TRUSTEES LIMITED (04682309)
- Filing history for GPG PENSION TRUSTEES LIMITED (04682309)
- People for GPG PENSION TRUSTEES LIMITED (04682309)
- More for GPG PENSION TRUSTEES LIMITED (04682309)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2017 | DS01 | Application to strike the company off the register | |
21 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
03 Oct 2016 | TM01 | Termination of appointment of Allied Mutual Insurance Services Limited as a director on 23 September 2016 | |
30 Sep 2016 | AP01 | Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016 | |
30 Sep 2016 | AP01 | Appointment of Mr Arif Kermalli as a director on 23 September 2016 | |
30 Sep 2016 | AP01 | Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 | |
19 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Apr 2016 | AP01 | Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Richard David Howes as a director on 6 April 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | CH04 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 | |
12 Mar 2015 | CH02 | Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 | |
15 Jul 2014 | AP01 | Appointment of Mr Richard Howes as a director on 14 July 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Richard Laurence Todd as a director on 30 June 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Christopher William Healy as a director on 30 June 2014 | |
15 Jul 2014 | AP02 | Appointment of Allied Mutual Insurance Services Limited as a director on 30 June 2014 | |
15 Jul 2014 | AP04 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 | |
15 Jul 2014 | TM02 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 |