Advanced company searchLink opens in new window

ANTALIS PENSION TRUSTEES LIMITED

Company number 06609581

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2022 DS01 Application to strike the company off the register
28 Jul 2021 AP01 Appointment of Nicola Jane Bennett as a director on 28 July 2021
28 Jul 2021 AP01 Appointment of David Hunter as a director on 28 July 2021
28 Jul 2021 TM01 Termination of appointment of Ian Peter Pinks as a director on 28 July 2021
28 Jul 2021 TM01 Termination of appointment of David Grant Hargrave as a director on 28 July 2021
28 Jul 2021 TM02 Termination of appointment of John Reginald Stebbing as a secretary on 28 July 2021
27 Jul 2021 TM01 Termination of appointment of David Anthony Sheill as a director on 27 July 2021
27 Jul 2021 TM01 Termination of appointment of Daniel Turner as a director on 27 July 2021
27 Jul 2021 TM01 Termination of appointment of Robert Charles Potter as a director on 27 July 2021
27 Jul 2021 TM01 Termination of appointment of Daniel John Richard Murphy as a director on 27 July 2021
27 Jul 2021 TM01 Termination of appointment of Shaun Michael Leavey as a director on 27 July 2021
27 Jul 2021 TM01 Termination of appointment of Leslie Lionel Phillip Jones as a director on 27 July 2021
27 Jul 2021 TM01 Termination of appointment of Elizabeth Anne Jones as a director on 27 July 2021
13 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
13 Jul 2021 TM01 Termination of appointment of Michael Gerard Hoyne as a director on 31 December 2020
18 Dec 2020 AA Accounts for a dormant company made up to 30 June 2020
01 Sep 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
01 Sep 2020 AD04 Register(s) moved to registered office address Gateway House Interlink Way West Coalville Leicestershire LE67 1LE
28 Jul 2020 AP03 Appointment of Mr John Reginald Stebbing as a secretary on 23 July 2020
28 Jul 2020 TM01 Termination of appointment of John Reginald Stebbing as a director on 25 July 2020
28 Jul 2020 TM02 Termination of appointment of Keith Taylor as a secretary on 24 July 2020
23 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association