Advanced company searchLink opens in new window

OWEN OWEN PENSION TRUSTEES LIMITED

Company number 00595648

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2013 DS01 Application to strike the company off the register
15 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 5
13 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
20 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
26 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
21 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
12 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
12 Nov 2009 CH04 Secretary's details changed for St Pauls Secretaries Limited on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Michael John Fairclough on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Mr David Alan Thompson on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Marion Lilian Boyd on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Mrs Susan Ann Mitchell on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Kathryn Mary Eggleton on 12 November 2009
15 May 2009 AA Accounts made up to 31 March 2009
23 Jan 2009 AA Accounts made up to 31 March 2008
24 Nov 2008 363a Return made up to 27/10/08; full list of members
24 Nov 2008 288c Director's Change of Particulars / kathryn eggleton / 19/11/2008 / HouseName/Number was: , now: glendyke; Street was: the royd 68 meols drive, now: 38 caldy road; Area was: hoylake, now: ; Post Code was: CH47 4AW, now: CH48 2HQ
09 May 2008 287 Registered office changed on 09/05/2008 from c/o hill dickinson first floor 1 union court liverpool merseyside L2 4SJ
21 Jan 2008 AA Accounts made up to 31 March 2007
20 Nov 2007 363s Return made up to 27/10/07; full list of members