Advanced company searchLink opens in new window

BHS PENSION TRUSTEES LIMITED

Company number 04002330

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2022 DS01 Application to strike the company off the register
07 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
06 Jan 2022 AA Accounts for a dormant company made up to 28 February 2021
02 Jul 2021 AD01 Registered office address changed from New Bailey 4 Stanley Street Manchester M3 5JL England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021
04 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
03 Jun 2021 AD01 Registered office address changed from New Bailey New Bailey 4 Stanley Street Manchester M3 5JL England to New Bailey 4 Stanley Street Manchester M3 5JL on 3 June 2021
03 Jun 2021 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to New Bailey New Bailey 4 Stanley Street Manchester M3 5JL on 3 June 2021
15 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
16 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
13 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
10 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
13 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
05 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
24 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
02 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
11 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2017 AA Accounts for a dormant company made up to 28 February 2016
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 AD01 Registered office address changed from 129-137 Marylebone Road London NW1 5QD to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 31 August 2016
31 Aug 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1
20 Apr 2016 TM02 Termination of appointment of Margaret Mary Hannell as a secretary on 15 April 2016
09 Mar 2016 TM01 Termination of appointment of Jason Paul Hyde as a director on 24 February 2016
25 Jan 2016 AA01 Current accounting period extended from 31 August 2015 to 28 February 2016