- Company Overview for PEUGEOT PENSION PLAN TRUSTEE LIMITED (09042699)
- Filing history for PEUGEOT PENSION PLAN TRUSTEE LIMITED (09042699)
- People for PEUGEOT PENSION PLAN TRUSTEE LIMITED (09042699)
- Registers for PEUGEOT PENSION PLAN TRUSTEE LIMITED (09042699)
- More for PEUGEOT PENSION PLAN TRUSTEE LIMITED (09042699)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2021 | DS01 | Application to strike the company off the register | |
16 Jun 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 5 April 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 5 April 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
12 Oct 2017 | AA | Accounts for a dormant company made up to 5 April 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
18 May 2017 | AD03 | Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR | |
11 Apr 2017 | AP01 | Appointment of Mr Mark Hubbard as a director on 5 April 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr William Guest Oakley as a director on 5 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of John Mchendry as a director on 5 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Philip Mark Weare as a director on 5 April 2017 | |
20 Dec 2016 | AA | Accounts for a dormant company made up to 5 April 2016 | |
18 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 May 2016 | AD02 | Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Llp 11th Floor Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR | |
22 Dec 2015 | AA | Accounts for a dormant company made up to 5 April 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | AD03 | Register(s) moved to registered inspection location C/O Wragge Lawrence Graham & Co Llp 11th Floor Two Snowhill Birmingham B4 6WR | |
11 Jun 2015 | AD02 | Register inspection address has been changed to C/O Wragge Lawrence Graham & Co Llp 11th Floor Two Snowhill Birmingham B4 6WR | |
01 Jun 2015 | AP01 | Appointment of Richard John Dyson as a director on 19 March 2015 | |
18 May 2015 | TM01 | Termination of appointment of Stephanie Clare Palmer as a director on 6 February 2015 | |
12 Jun 2014 | RESOLUTIONS |
Resolutions
|