Advanced company searchLink opens in new window

DOW CORNING PENSION TRUSTEE LIMITED

Company number 03374628

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2019 DS01 Application to strike the company off the register
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with updates
04 Jun 2018 PSC05 Change of details for Dow Corning Limited as a person with significant control on 4 June 2018
04 Jun 2018 CH01 Director's details changed for Mr Karl David Evans on 4 June 2018
04 Jun 2018 CH01 Director's details changed for Dr Simon Acey on 4 June 2018
04 Jun 2018 CH01 Director's details changed for Mr Gary Stephen Dunsford on 4 June 2018
04 Jun 2018 CH01 Director's details changed for Ms Julie Emma Roberts on 4 June 2018
04 Jun 2018 CH01 Director's details changed for Mr Henry David Belliss on 4 June 2018
01 Sep 2017 AD01 Registered office address changed from 21 st. Thomas Street Bristol Avon BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 1 September 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
19 Jul 2017 TM01 Termination of appointment of William Mon as a director on 30 June 2017
19 Jul 2017 AA Unaudited abridged accounts made up to 31 December 2016
18 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
18 May 2017 CH01 Director's details changed for Mr Henry David Belliss on 17 May 2017
14 Nov 2016 AP01 Appointment of Ms Julie Emma Roberts as a director on 12 September 2016
24 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
15 Mar 2016 CH01 Director's details changed for Dr Simon Acey on 15 March 2016
15 Mar 2016 CH01 Director's details changed for Gary Stephen Dunsford on 15 March 2016
25 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Feb 2016 CH01 Director's details changed for Gary Dunsford on 17 February 2016
18 Feb 2016 CH01 Director's details changed for Dr Simon Acey on 17 February 2016