Advanced company searchLink opens in new window

PENSIONS LEGAL LIMITED

Company number 09057157

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)
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2019 AA Accounts for a small company made up to 31 May 2017
30 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
01 Jun 2017 AD01 Registered office address changed from Inwood House 5 Castlecroft Road Bury Lancashire BL9 0LN to 39 Deansgate Manchester M3 2BA on 1 June 2017
31 May 2017 AA Total exemption small company accounts made up to 31 May 2016
02 May 2017 TM01 Termination of appointment of Siobhan Alexia Faulds as a director on 2 March 2017
11 Aug 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100
23 Mar 2016 AP01 Appointment of Mr David John Grimshaw as a director on 23 March 2016
23 Mar 2016 AP01 Appointment of Ms Siobhan Alexia Faulds as a director on 23 March 2016
23 Mar 2016 TM01 Termination of appointment of Amar Nasir as a director on 23 March 2016
17 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
28 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
26 Oct 2015 AP01 Appointment of Mr Amar Nasir as a director on 1 October 2015
26 Oct 2015 CERTNM Company name changed harringtons childcare centres LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
23 Oct 2015 TM01 Termination of appointment of Ibrar Akbar as a director on 1 October 2015
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
27 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted