Advanced company searchLink opens in new window

CENTRAL PENSIONS SERVICES LIMITED

Company number 01139323

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)
11 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2011 DS01 Application to strike the company off the register
05 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
07 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Sep 2010 AP01 Appointment of Anthony Vincent Alder Holt as a director
18 Aug 2010 TM01 Termination of appointment of Lynne Stewart as a director
07 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
14 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Nicholas Mckenzie Herbert Burns on 23 April 2010
26 Apr 2010 CH01 Director's details changed for Mrs Lynne Carol Stewart on 23 April 2010
26 Apr 2010 CH03 Secretary's details changed for Jeremy Peter Small on 23 April 2010
13 Apr 2010 TM01 Termination of appointment of Peter Gray as a director
24 Jun 2009 288c Director's Change of Particulars / peter gray / 18/06/2009 / HouseName/Number was: , now: the cobbles; Street was: one hundred whitechapel, now: nursery road; Area was: whitechapel road, now: ; Post Town was: london, now: walton on the hill; Region was: , now: surrey; Post Code was: E1 1JG, now: KT20 7TZ
01 Jun 2009 AA Accounts made up to 30 June 2008
01 Jun 2009 AAMD Amended accounts made up to 31 December 2008
20 May 2009 363a Return made up to 26/04/09; full list of members
19 May 2009 190 Location of debenture register
19 May 2009 353 Location of register of members
13 May 2009 AA Accounts made up to 31 December 2008
12 Nov 2008 288a Director appointed philip john anderson
11 Nov 2008 225 Accounting reference date shortened from 30/06/2009 to 31/12/2008
10 Nov 2008 288a Director appointed peter gray
06 Nov 2008 287 Registered office changed on 06/11/2008 from clarendon house, 147 london road kingston upon thames surrey KT2 6TL
06 Nov 2008 288a Secretary appointed jeremy peter small