- Company Overview for G.E. S.P.S. PENSION TRUSTEES LTD. (02669309)
- Filing history for G.E. S.P.S. PENSION TRUSTEES LTD. (02669309)
- People for G.E. S.P.S. PENSION TRUSTEES LTD. (02669309)
- More for G.E. S.P.S. PENSION TRUSTEES LTD. (02669309)
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
|
|
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
|
|
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
|
|
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 |