Advanced company searchLink opens in new window

NORTH DEVON PENSION SCHEME TRUSTEES LIMITED

Company number 02375072

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2013 DS01 Application to strike the company off the register
05 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-10-05
  • GBP 2
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Sep 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
30 Sep 2011 CH01 Director's details changed for Mr John Andreas Yianni on 30 September 2011
30 Sep 2011 CH01 Director's details changed for Mr Malcolm Edward Connelly on 30 September 2011
22 Aug 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
22 Aug 2011 CH03 Secretary's details changed for Mr Simon Nicholas Wilbraham on 1 July 2011
19 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
08 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Dec 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Mr John Andreas Yianni on 14 December 2009
26 Aug 2009 AA Accounts made up to 31 December 2008
04 Jun 2009 288b Appointment Terminated Director martin chambers
04 Jun 2009 288a Director appointed mr john andreas yianni
16 Oct 2008 363a Return made up to 15/10/08; full list of members
07 Aug 2008 AA Accounts made up to 31 December 2007
30 Jun 2008 225 Accounting reference date shortened from 05/04/2008 to 31/12/2007
27 Mar 2008 288c Secretary's Change of Particulars / simon wilbraham / 01/02/2008 / HouseName/Number was: , now: 19; Street was: premier house, now: queens crescent; Area was: griffiths way, now: ; Post Town was: st albans, now: st. Albans; Region was: herts, now: hertfordshire; Post Code was: AL1 2RE, now: AL4 9QG; Country was: , now: united kingdom
10 Mar 2008 363a Return made up to 05/02/08; full list of members
28 Feb 2008 AA Accounts made up to 5 April 2007
03 Jan 2008 287 Registered office changed on 03/01/08 from: 28 the green kings norton birmingham B38 8SD