Advanced company searchLink opens in new window

STRAND LIGHTING PENSION TRUSTEES LIMITED

Company number 03261342

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)
02 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2011 DS01 Application to strike the company off the register
09 Nov 2010 CH01 Director's details changed for Alan Frank Luxford on 1 October 2009
09 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1
09 Nov 2010 CH01 Director's details changed for Martin Freeborn on 1 October 2009
26 May 2010 AA Accounts for a dormant company made up to 5 April 2010
11 Mar 2010 AA Accounts for a dormant company made up to 5 April 2009
31 Oct 2009 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
31 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
31 Oct 2009 AD03 Register(s) moved to registered inspection location
31 Oct 2009 AD02 Register inspection address has been changed
30 Oct 2009 CH01 Director's details changed for Martin Freeborn on 9 October 2009
30 Oct 2009 CH01 Director's details changed for Alan Frank Luxford on 9 October 2009
30 Oct 2009 CH04 Secretary's details changed for Clifford Chance Secretaries Limited on 9 October 2009
30 Oct 2009 TM02 Termination of appointment of Clifford Chance Secretaries Limited as a secretary
10 Feb 2009 AA Accounts made up to 5 April 2008
15 Oct 2008 363a Return made up to 09/10/08; full list of members
22 May 2008 AA Accounts made up to 5 April 2007
07 Nov 2007 363a Return made up to 09/10/07; full list of members
05 Feb 2007 AA Accounts made up to 5 April 2006
05 Feb 2007 363a Return made up to 09/10/06; full list of members; amend
23 Jan 2007 288b Director resigned
09 Jan 2007 287 Registered office changed on 09/01/07 from: post handling centre cf st james house 7 charoltte street manchester M1 4DZ
23 Nov 2006 287 Registered office changed on 23/11/06 from: the westbrook centre, milton road, cambridge cambridgeshire CB4 1YQ