Advanced company searchLink opens in new window

THE FIRSTGROUP MIDLANDS & EAST ANGLIA PENSION SCHEME TRUSTEE LIMITED

Company number 03401942

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2016 CH01 Director's details changed for Mr Richard Andrew Murray on 1 June 2016
13 Jul 2016 DS01 Application to strike the company off the register
12 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
03 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
11 Jul 2014 TM02 Termination of appointment of Paul Lewis as a secretary
11 Jul 2014 AP03 Appointment of Mr Robert John Welch as a secretary
18 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
17 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
09 Feb 2012 TM01 Termination of appointment of Sidney Barrie as a director
09 Feb 2012 AP01 Appointment of Mr Richard Andrew Murray as a director
20 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Aug 2011 AP03 Appointment of Mr Paul Michael Lewis as a secretary
08 Aug 2011 TM02 Termination of appointment of Sidney Barrie as a secretary
13 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
02 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
04 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for John David Chilman on 1 July 2010
13 May 2010 AD01 Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010
04 Mar 2010 CH01 Director's details changed for John David Chilman on 1 February 2010