Advanced company searchLink opens in new window

SPAL PENSION TRUSTEES LIMITED

Company number 04071456

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)
07 May 2012 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2012 CH03 Secretary's details changed for Graham Keith Jones on 1 March 2012
07 Feb 2012 4.71 Return of final meeting in a members' voluntary winding up
18 Oct 2011 AD01 Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AG on 18 October 2011
17 Oct 2011 600 Appointment of a voluntary liquidator
17 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-03
17 Oct 2011 4.70 Declaration of solvency
26 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
01 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Jan 2011 CH01 Director's details changed for Mr Michael John Gent on 29 December 2010
24 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
17 Sep 2010 AP01 Appointment of Michael John Gent as a director
09 Jul 2010 CH03 Secretary's details changed for Alistair John Sinclair Gunn on 29 June 2010
18 Jun 2010 TM01 Termination of appointment of Anthony Dilley as a director
16 Sep 2009 363a Return made up to 14/09/09; full list of members
13 Aug 2009 AA Accounts made up to 31 December 2008
31 Jul 2009 288a Secretary appointed alistair john sinclair gunn
13 Apr 2009 288b Appointment Terminated Secretary michael vernon
13 Apr 2009 288b Appointment Terminated Director michael vernon
04 Mar 2009 287 Registered office changed on 04/03/2009 from 60 gracechurch street london EC3V 0HR
24 Sep 2008 363a Return made up to 14/09/08; full list of members
22 Sep 2008 288b Appointment Terminated Secretary kira mason
02 Sep 2008 AA Accounts made up to 31 December 2007
30 Jun 2008 288c Director's Change of Particulars / anthony dilley / 26/06/2008 / Occupation was: cfo cio, now: coo