Advanced company searchLink opens in new window

MIDLANDS CO-OP PENSION TRUSTEE LIMITED

Company number 07869274

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2017 DS01 Application to strike the company off the register
14 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
14 Dec 2016 TM01 Termination of appointment of Robin Farrell as a director on 1 July 2015
29 Nov 2016 AA Accounts for a dormant company made up to 24 January 2016
23 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
08 Nov 2015 AA Accounts for a dormant company made up to 24 January 2015
09 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
09 Dec 2014 AD01 Registered office address changed from Midlands House Hermes Road Lichfield Staffordshire WS13 6RH to Central House Hermes Road Lichfield Staffordshire WS13 6RH on 9 December 2014
14 Nov 2014 AAMD Amended accounts for a dormant company made up to 26 January 2014
13 Jun 2014 AP01 Appointment of Mr Rashpal Singh as a director
30 May 2014 TM01 Termination of appointment of Mark Ruttley as a director
30 May 2014 TM01 Termination of appointment of John Maltby as a director
30 May 2014 TM01 Termination of appointment of Peter Dean as a director
30 May 2014 TM01 Termination of appointment of Frank Croft as a director
23 Jan 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
02 Sep 2013 AA Accounts for a dormant company made up to 26 January 2013
05 Aug 2013 AP01 Appointment of Mr John Samuel Maltby as a director
05 Aug 2013 TM01 Termination of appointment of Rashpal Singh as a director
19 Jun 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 January 2013
07 Jan 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
07 Jan 2013 AD01 Registered office address changed from Central House Hermes Road Lichfield Staffordshire WS13 6RH United Kingdom on 7 January 2013
07 Jan 2013 TM01 Termination of appointment of Rodney Findley as a director
07 Jan 2013 AP01 Appointment of Mr Robin Farrell as a director