- Company Overview for JCBE UK PENSION TRUSTEE LIMITED (04302498)
- Filing history for JCBE UK PENSION TRUSTEE LIMITED (04302498)
- People for JCBE UK PENSION TRUSTEE LIMITED (04302498)
- Registers for JCBE UK PENSION TRUSTEE LIMITED (04302498)
- More for JCBE UK PENSION TRUSTEE LIMITED (04302498)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2019 | DS01 | Application to strike the company off the register | |
24 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
13 Feb 2019 | TM01 | Termination of appointment of Stuart Fowles as a director on 31 July 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
14 Sep 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
25 Apr 2018 | AD03 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
05 Apr 2018 | TM01 | Termination of appointment of Tim Neville Wright as a director on 30 March 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Janet Vint as a director on 30 March 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Marion Angela Harrison as a director on 30 March 2018 | |
22 Mar 2018 | AD02 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
28 Nov 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
09 Mar 2017 | CC04 | Statement of company's objects | |
28 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2017 | CONNOT | Change of name notice | |
07 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
19 Sep 2016 | AP01 | Appointment of Mr Tim Wright as a director on 13 September 2016 | |
19 Sep 2016 | AP01 | Appointment of Mr Donald William Wragg as a director on 12 September 2016 | |
29 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
27 Jul 2016 | AD01 | Registered office address changed from C/O Pensions Department 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to 9/10 the Briars the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 27 July 2016 | |
24 Feb 2016 | AP01 | Appointment of Mrs Marion Harrison as a director on 22 February 2016 | |
08 Dec 2015 | AP01 | Appointment of Mr Stuart Fowles as a director on 1 December 2015 |