Advanced company searchLink opens in new window

G.E. S.P.S. PENSION TRUSTEES LTD.

Company number 02669309

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2021 DS01 Application to strike the company off the register
10 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
08 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
20 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
10 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
16 May 2018 PSC02 Notification of Ige Usa Holdings as a person with significant control on 6 April 2016
16 May 2018 PSC09 Withdrawal of a person with significant control statement on 16 May 2018
12 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
21 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
16 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
12 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
15 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
06 Sep 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 6 September 2013
22 Aug 2013 CH01 Director's details changed for Kerrie Jane Rowland on 12 August 2013
21 Aug 2013 CH01 Director's details changed for Anthony Stephen Bowman on 12 August 2013
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
08 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012