Advanced company searchLink opens in new window

PENSION GROWTH LIMITED

Company number 06121580

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)
05 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2011 SOAS(A) Voluntary strike-off action has been suspended
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2011 DS01 Application to strike the company off the register
07 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1
21 Jan 2011 TM01 Termination of appointment of Mark Kelsey as a director
21 Jan 2011 AP01 Appointment of Mr Mark Gillings as a director
01 Oct 2010 CH04 Secretary's details changed for Manco Limited on 1 October 2010
08 Sep 2010 AA Total exemption full accounts made up to 30 June 2010
02 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Mark Anthony Kelsey on 1 October 2009
01 Mar 2010 CH04 Secretary's details changed for Manco Limited on 1 October 2009
19 Nov 2009 AA Total exemption full accounts made up to 30 June 2009
23 Feb 2009 363a Return made up to 21/02/09; full list of members
02 Dec 2008 AA Accounts made up to 30 June 2008
27 Feb 2008 363a Return made up to 21/02/08; full list of members
05 Apr 2007 225 Accounting reference date extended from 29/02/08 to 30/06/08
22 Mar 2007 288a New secretary appointed
22 Mar 2007 288a New director appointed
06 Mar 2007 288b Secretary resigned
06 Mar 2007 288b Director resigned
06 Mar 2007 287 Registered office changed on 06/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
21 Feb 2007 NEWINC Incorporation