Advanced company searchLink opens in new window

HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED

Company number 03787607

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2016 DS01 Application to strike the company off the register
18 Aug 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2
22 Mar 2016 AP01 Appointment of Rajiner Singh Kullar as a director on 18 February 2016
22 Mar 2016 AP01 Appointment of Mr Christian Bruno Jean Idczak as a director on 18 February 2016
22 Mar 2016 AP01 Appointment of Mr Evan Francis Smith as a director on 18 February 2016
22 Mar 2016 TM01 Termination of appointment of Stephen Leslie Downes as a director on 11 December 2009
22 Mar 2016 TM01 Termination of appointment of Katherine Clarke as a director on 18 February 2016
22 Mar 2016 TM01 Termination of appointment of a director
10 Mar 2016 AP01 Appointment of John Anthony Robinson as a director on 3 March 2016
10 Mar 2016 TM02 Termination of appointment of Katherine Clarke as a secretary on 31 December 2015
30 Sep 2015 TM01 Termination of appointment of Graham Donald Ball as a director on 30 September 2015
30 Sep 2015 TM01 Termination of appointment of Nigel Paul Ormerod as a director on 24 September 2015
14 Sep 2015 AA Total exemption full accounts made up to 30 November 2014
03 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
07 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
10 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
15 Jan 2014 TM01 Termination of appointment of Nigel Gove as a director
15 Jan 2014 AP03 Appointment of Mrs Katherine Clarke as a secretary
15 Jan 2014 TM02 Termination of appointment of Leslie Jones as a secretary
15 Jan 2014 AD01 Registered office address changed from Ford Houses Wobaston Road Wolverhampton West Midlands WV10 6QJ on 15 January 2014
15 Jan 2014 AP01 Appointment of Mrs Katherine Clarke as a director
31 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
10 Jul 2013 AA Total exemption full accounts made up to 30 November 2012