Advanced company searchLink opens in new window

PENSIONASSIST LIMITED

Company number 05466996

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2009 363a Return made up to 31/05/09; full list of members
13 Apr 2009 287 Registered office changed on 13/04/2009 from suite 7 fornham business park hall farm fornham st martin bury st edmunds suffolk IP31 1SL
25 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
04 Jul 2008 363a Return made up to 31/05/08; full list of members
04 Jul 2008 288c Secretary's Change of Particulars / christine pitcher / 01/05/2008 / Title was: , now: mrs; HouseName/Number was: , now: white rose cottage; Street was: 5 forge close, now: nacton lane; Area was: kirklington, now: great barton; Post Town was: newark, now: bury st. Edmunds; Region was: nottinghamshire, now: suffolk; Post Code was: NG22 8GZ, now: IP3
04 Jul 2008 288c Director's Change of Particulars / graham pitcher / 01/05/2008 / HouseName/Number was: , now: white rose cottage; Street was: 5 forge close, now: nacton lane; Area was: kirklington, now: great barton; Post Town was: newark, now: bury st. Edmunds; Region was: nottinghamshire, now: suffolk; Post Code was: NG22 8GZ, now: IP31 2SA; Country was: , now:
19 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
09 May 2008 AA Total exemption small company accounts made up to 31 May 2007
22 Aug 2007 287 Registered office changed on 22/08/07 from: 4TH floor pearl house 5 friar lane nottingham NG1 6BT
26 Jun 2007 363a Return made up to 31/05/07; full list of members
02 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
05 Jun 2006 363s Return made up to 31/05/06; full list of members
05 Jun 2006 363(287) Registered office changed on 05/06/06
25 Nov 2005 122 S-div 28/10/05
14 Nov 2005 88(2)R Ad 28/10/05--------- £ si 17000@.001=17 £ ic 540/557
10 Nov 2005 88(2)R Ad 28/10/05--------- £ si 53900@.01=539 £ ic 1/540
10 Nov 2005 RESOLUTIONS Resolutions
  • RES13 ‐ S/Div to 100000@1P 28/10/05
10 Nov 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Nov 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jul 2005 287 Registered office changed on 26/07/05 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
26 Jul 2005 288b Director resigned