Advanced company searchLink opens in new window

NL AIRPORT PENSION TRUSTEE LIMITED

Company number 08306373

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 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2014 DS01 Application to strike the company off the register
06 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
06 Feb 2013 AP01 Appointment of Mr Andrew Michael Kropman as a director
06 Feb 2013 TM01 Termination of appointment of Christopher Frost as a director
06 Feb 2013 TM01 Termination of appointment of Richard Carroll as a director
04 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2012 AD01 Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 21 December 2012
20 Dec 2012 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
20 Dec 2012 TM01 Termination of appointment of Katherine Astley as a director
20 Dec 2012 AP01 Appointment of Mr Simon Boyd Geere as a director
20 Dec 2012 AP01 Appointment of Mr Christopher Timothy Frost as a director
20 Dec 2012 AP01 Appointment of Mr Richard William Stanley Carroll as a director
20 Dec 2012 TM02 Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
20 Dec 2012 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director
20 Dec 2012 AP03 Appointment of Mr Steven Barrie Smith as a secretary
20 Dec 2012 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director
20 Dec 2012 CERTNM Company name changed alnery no. 3082 LIMITED\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
23 Nov 2012 NEWINC Incorporation