Advanced company searchLink opens in new window

BUTLER & TANNER GROUP PENSION TRUSTEE LIMITED

Company number 01418838

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2012 DS01 Application to strike the company off the register
16 Mar 2012 AA Accounts for a dormant company made up to 30 November 2011
12 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
18 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
Statement of capital on 2011-07-18
  • GBP 3
14 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Nigel Robert Hill on 23 June 2010
26 May 2010 CH01 Director's details changed for Nigel Robert Hill on 30 April 2010
30 Apr 2010 CH03 Secretary's details changed for Nigel Robert Hill on 30 April 2010
15 Apr 2010 AA Accounts for a dormant company made up to 30 November 2009
30 Mar 2010 TM01 Termination of appointment of Christopher Dixon as a director
30 Mar 2010 TM01 Termination of appointment of Keith Rodgers as a director
29 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
08 Jul 2009 AA Accounts made up to 30 November 2008
07 Jul 2009 363a Return made up to 30/06/09; full list of members
17 Jul 2008 AA Accounts made up to 30 November 2007
02 Jul 2008 363a Return made up to 30/06/08; full list of members
02 Jul 2008 288c Director's Change of Particulars / christopher dixon / 01/06/2008 / HouseName/Number was: , now: 10; Street was: 5 foxcote gardens, now: cleyhill gardens; Area was: , now: chapmanslade; Post Town was: frome, now: westbury; Region was: somerset, now: wiltshire; Post Code was: BA11 2DS, now: BA13 4EX
01 Jul 2008 288c Director and Secretary's Change of Particulars / nigel hill / 26/06/2008 / HouseName/Number was: , now: 65; Street was: 12 firs close, now: high street; Area was: firsdown, now: chapmanslade; Post Town was: salisbury, now: westbury; Post Code was: SP5 1SG, now: BA13 4AN
08 May 2008 287 Registered office changed on 08/05/2008 from caxton road frome somerset BA11 1NF
30 Nov 2007 363s Return made up to 30/06/07; no change of members
06 Sep 2007 288a New secretary appointed
04 Sep 2007 288b Secretary resigned
04 Sep 2007 288b Director resigned