Advanced company searchLink opens in new window

GMI PENSION TRUSTEES LTD.

Company number 02783239

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)
22 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
12 Apr 2019 AD01 Registered office address changed from Arcadis House York Way London N1 9AB to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 12 April 2019
12 Apr 2019 600 Appointment of a voluntary liquidator
12 Apr 2019 LIQ01 Declaration of solvency
12 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-27
31 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
07 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
27 Sep 2016 AA Accounts for a small company made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
28 Jan 2016 AD01 Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House York Way London N1 9AB on 28 January 2016
15 Sep 2015 AA Accounts for a small company made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
25 Sep 2014 AA Accounts for a small company made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
17 Sep 2013 AA Accounts for a small company made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
11 Jan 2013 AP01 Appointment of Mrs Fiona Margaret Duncombe as a director
11 Jan 2013 AP01 Appointment of Mr Ian Frederick Rudkins as a director
11 Jan 2013 TM01 Termination of appointment of Andrew Smith as a director
11 Jan 2013 TM02 Termination of appointment of Andrew Smith as a secretary
09 Jan 2013 AD01 Registered office address changed from 2 Craven Court Newmarket CB8 7FA on 9 January 2013