Advanced company searchLink opens in new window

SURVITEC GROUP PENSION TRUST LIMITED

Company number 01044202

Filter by category

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2020 DS01 Application to strike the company off the register
08 Oct 2020 AD01 Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on 8 October 2020
08 Oct 2020 TM01 Termination of appointment of Mary Elizabeth Johnston as a director on 6 October 2020
10 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Sep 2019 TM01 Termination of appointment of William Samuel Mcchesney as a director on 16 August 2019
13 Sep 2019 TM01 Termination of appointment of Hr Trustees as a director on 2 August 2019
13 Mar 2019 TM01 Termination of appointment of Russell Bradley Goodenough as a director on 13 March 2019
13 Mar 2019 TM02 Termination of appointment of Russell Bradley Goodenough as a secretary on 13 March 2019
16 Jan 2019 AA Accounts for a dormant company made up to 31 December 2017
03 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
07 Feb 2018 CS01 Confirmation statement made on 27 December 2017 with no updates
07 Dec 2017 TM01 Termination of appointment of Hugh Terence Lappin as a director on 7 December 2017
08 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 27 December 2016 with updates
13 Apr 2016 AA Full accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
21 Dec 2015 AA Full accounts made up to 31 March 2015
09 Sep 2015 TM01 Termination of appointment of Denise Anne Wigham as a director on 1 September 2015
08 Sep 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
13 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
30 Dec 2014 AA Full accounts made up to 31 March 2014
04 Aug 2014 CH03 Secretary's details changed for Mr Russell Bradley Goodenough on 4 August 2014