Advanced company searchLink opens in new window

ERICSSON EMPLOYEE BENEFITS SCHEME LIMITED

Company number 02340527

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2014 DS01 Application to strike the company off the register
17 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
17 Dec 2013 AA Accounts made up to 31 March 2013
19 Feb 2013 CH01 Director's details changed for Linda Doran on 19 February 2013
10 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
21 Sep 2012 AA Accounts made up to 31 March 2012
15 Mar 2012 TM01 Termination of appointment of John Edward Robbins as a director on 8 March 2012
15 Mar 2012 TM01 Termination of appointment of Steven Andrew Moodie as a director on 8 March 2012
15 Mar 2012 TM01 Termination of appointment of the Law Debenture Pension Trust Corporation Plc as a director on 8 March 2012
15 Mar 2012 TM01 Termination of appointment of Johnathan Michael Coates as a director on 8 March 2012
30 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
27 Jan 2012 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
27 Jan 2012 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 27 January 2012
27 Jan 2012 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 25 January 2012
27 Jan 2012 AD01 Registered office address changed from Unit 4 Midleton Gate Guildford Business Park Guildford Surrey GU2 8SG United Kingdom on 27 January 2012
12 Sep 2011 AA Accounts made up to 31 March 2011
25 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
22 Dec 2010 TM02 Termination of appointment of Thomas Heavey as a secretary
14 Sep 2010 AA Accounts made up to 31 March 2010
06 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for John Edward Robbins on 5 January 2010
06 Jan 2010 CH02 Director's details changed for The Law Debenture Pension Trust Corporation Plc on 5 January 2010