Advanced company searchLink opens in new window

CARMELITE PENSION TRUSTEES LIMITED

Company number 03217166

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)
11 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2011 DS01 Application to strike the company off the register
12 May 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Dec 2010 AP03 Appointment of Keith Laurence Rayner as a secretary
16 Dec 2010 TM02 Termination of appointment of Lesley Alexander as a secretary
09 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
Statement of capital on 2010-07-23
  • GBP 1
23 Apr 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
31 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
14 Jul 2009 363a Return made up to 26/06/09; full list of members
14 Jul 2009 288c Director's Change of Particulars / independent trustee services LIMITED / 01/06/2009 / HouseName/Number was: , now: 1; Street was: 1ST floor, now: america square; Area was: 6 crutched friars, now: ; Post Code was: EC3N 2PH, now: EC3N 2JL
02 May 2009 353 Location of register of members
02 May 2009 287 Registered office changed on 02/05/2009 from northgate house 115 high street crawley west sussex RH10 1FY
17 Apr 2009 CERTNM Company name changed thorn pension trustees LIMITED\certificate issued on 21/04/09
10 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
21 Aug 2008 363a Return made up to 26/06/08; full list of members
12 Jun 2008 288a Director appointed michael gerald lymath
06 Jun 2008 288a Director appointed foresight trustees LIMITED
06 Jun 2008 288b Appointment Terminated Director nicholas montagu
06 Jun 2008 288b Appointment Terminated Director graham cooper
30 Jan 2008 AA Accounts made up to 31 March 2007
28 Jan 2008 288b Director resigned
19 Dec 2007 288a New director appointed