Advanced company searchLink opens in new window

CAZENOVE CAPITAL MANAGEMENT PENSION TRUSTEE LIMITED

Company number 05265456

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)
02 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
29 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 21 September 2017
10 Oct 2016 AD01 Registered office address changed from 31 31 Gresham Street London EC2V 7QA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 10 October 2016
06 Oct 2016 4.70 Declaration of solvency
06 Oct 2016 600 Appointment of a voluntary liquidator
06 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
20 Sep 2016 TM01 Termination of appointment of Alan John Brown as a director on 8 August 2016
15 Aug 2016 AP01 Appointment of Matthew John Whyte as a director on 8 August 2016
15 Aug 2016 AP01 Appointment of Mr Gregory Lee Crump as a director on 8 August 2016
15 Aug 2016 AP01 Appointment of Miss Helen Louise Fitzgerald as a director on 8 August 2016
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Sep 2015 TM01 Termination of appointment of Andrew Michael Sheaf as a director on 18 September 2015
29 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
28 Jul 2015 TM01 Termination of appointment of Jeffrey Christopher Hayes as a director on 23 July 2015
28 Jul 2015 TM01 Termination of appointment of Charles Anthony Wood as a director on 23 July 2015
27 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Aug 2014 AD01 Registered office address changed from 12 Moorgate London EC2R 6DA to 31 31 Gresham Street London EC2V 7QA on 31 August 2014
13 Aug 2014 TM01 Termination of appointment of Ian Richard Dyble as a director on 31 December 2013
22 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
26 Jun 2014 AP04 Appointment of Schroders Corporate Secretary Limited as a secretary
26 Jun 2014 TM02 Termination of appointment of Helena Harvey as a secretary
15 Jan 2014 AP01 Appointment of Alan John Brown as a director
14 Jan 2014 TM01 Termination of appointment of Richard Jeffrey as a director