Advanced company searchLink opens in new window

CARR SHEPPARDS CROSTHWAITE PENSION TRUSTEES LIMITED

Company number 02538030

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)
20 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
20 May 2016 4.71 Return of final meeting in a members' voluntary winding up
07 Oct 2015 AD01 Registered office address changed from 2 Gresham Street London England EC2V 7QP to Greyfriars Court Paradise Square Oxford OX1 1BE on 7 October 2015
02 Oct 2015 4.70 Declaration of solvency
02 Oct 2015 600 Appointment of a voluntary liquidator
02 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-22
15 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
07 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
09 Dec 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
09 Dec 2014 MR05 All of the property or undertaking no longer forms part of charge 1
16 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
10 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
09 Jul 2013 AP03 Appointment of Mr Steven Robert Kilday as a secretary
09 Jul 2013 TM02 Termination of appointment of Kathy Cong as a secretary
09 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
21 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
31 May 2011 AD01 Registered office address changed from Quayside House, Canal Wharfe Leeds West Yorkshire LS11 5PU on 31 May 2011
02 Nov 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
06 Oct 2010 AP03 Appointment of Ms Kathy Cong as a secretary
06 Oct 2010 AP01 Appointment of Iain William Hooley as a director
05 Oct 2010 TM02 Termination of appointment of Iain Hooley as a secretary
03 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010