Advanced company searchLink opens in new window

ALFRED MCALPINE PENSION TRUSTEES LIMITED

Company number 01528870

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2018 TM01 Termination of appointment of Francis Robin Herzberg as a director on 12 December 2018
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2018 CH01 Director's details changed for Mr Francis Robin Herzberg on 1 October 2018
01 Oct 2018 CH03 Secretary's details changed for Mr Peter Clarke on 1 October 2018
01 Oct 2018 CH01 Director's details changed for Dean Lawrence Smith on 1 October 2018
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
01 Oct 2018 PSC05 Change of details for Carillion (Am) Limited as a person with significant control on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
28 Sep 2018 DS01 Application to strike the company off the register
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
25 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
07 Mar 2016 TM01 Termination of appointment of Kenneth Paul Kitto as a director on 31 December 2015
01 Mar 2016 CH01 Director's details changed for Julian Keith Wilson on 1 March 2016
10 Dec 2015 CH01 Director's details changed for Dean Lawrence Smith on 2 March 2015
26 Nov 2015 CH01 Director's details changed for Mr Robin Charles Ellison on 26 November 2015
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
10 Mar 2015 CH01 Director's details changed for Mr Francis Robin Herzberg on 2 March 2015
05 Mar 2015 CH03 Secretary's details changed for Mr Peter Clarke on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015