Advanced company searchLink opens in new window

FCX PENSION TRUSTEES LIMITED

Company number 03286434

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)
20 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
13 Aug 2021 AA Full accounts made up to 31 December 2020
10 Aug 2021 600 Appointment of a voluntary liquidator
10 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-28
10 Aug 2021 LIQ01 Declaration of solvency
10 Aug 2021 AD01 Registered office address changed from Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ to Kroll Advsory Ltd. the Shard 32 London Bridge Street London SE1 9SG on 10 August 2021
22 Feb 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
21 Oct 2020 AA Full accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
20 Aug 2019 AA Full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
16 Nov 2018 AA Full accounts made up to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
23 Oct 2017 AA Full accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 1 January 2017 with updates
28 Jun 2016 AA Full accounts made up to 31 December 2015
19 May 2016 AP01 Appointment of Mr Christopher James Raw as a director on 1 May 2016
19 May 2016 TM01 Termination of appointment of Iain Dominic Moore as a director on 1 May 2016
25 Feb 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
10 Nov 2015 AA Full accounts made up to 31 December 2014
13 Mar 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
24 Oct 2014 AA Full accounts made up to 31 December 2013
06 Oct 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Gregory John Croydon
06 Oct 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Duncan Brown