Advanced company searchLink opens in new window

SAAB GB PENSION PLAN TRUSTEE COMPANY LIMITED

Company number 02257413

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2015 DS01 Application to strike the company off the register
30 Dec 2014 AA Accounts made up to 31 March 2014
30 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 12
30 Dec 2013 AA Accounts made up to 31 March 2013
15 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
12 Feb 2013 TM01 Termination of appointment of David Francis Pugh as a director on 1 November 2012
17 Dec 2012 AA Accounts made up to 31 March 2012
13 Jun 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
12 Jun 2012 CH01 Director's details changed for David Francis Pugh on 20 December 2011
12 Jun 2012 CH01 Director's details changed for Craig Gentleman on 20 December 2011
01 Mar 2012 TM01 Termination of appointment of Graham Stuart Marfleet as a director on 9 January 2012
27 Feb 2012 TM01 Termination of appointment of Nikki Jane Massey as a director on 24 February 2012
06 Jan 2012 AA Accounts made up to 31 March 2011
13 Dec 2011 CH01 Director's details changed for Richard Brian Hulme on 12 December 2011
17 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
16 May 2011 CH01 Director's details changed for Craig Gentleman on 20 September 2010
13 May 2011 AP01 Appointment of Nikki Jane Massey as a director
13 May 2011 TM01 Termination of appointment of Nicholas Barrett as a director
21 Feb 2011 AA Accounts made up to 31 March 2010
30 Nov 2010 AD01 Registered office address changed from Griffin House Uk1 101 135 Osborne Road Luton Bedfordshire LU1 3YT on 30 November 2010
13 Jul 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Craig Gentleman on 4 May 2010
01 Jul 2010 TM02 Termination of appointment of David Mount as a secretary