Advanced company searchLink opens in new window

NATWEST PENSION TRUSTEES LIMITED

Company number 04344902

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 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2013 DS01 Application to strike the company off the register
01 Nov 2013 AP01 Appointment of Ms Sally Jane Sutherland as a director on 11 January 2013
01 Nov 2013 TM01 Termination of appointment of Gary Robert Mcneilly Stewart as a director on 11 January 2013
01 Nov 2013 TM01 Termination of appointment of Alan Ewing Mills as a director on 11 January 2013
08 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
Statement of capital on 2013-01-21
  • GBP 2
10 Aug 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary on 27 July 2012
10 Aug 2012 TM02 Termination of appointment of Christine Anne Russell as a secretary on 27 July 2012
13 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
11 Jan 2012 CH01 Director's details changed for Mr Gary Robert Mcneilly Stewart on 17 September 2010
11 Jan 2012 AP03 Appointment of Miss Christine Anne Russell as a secretary on 9 November 2011
10 Jan 2012 TM02 Termination of appointment of Merle Allen as a secretary on 8 November 2011
28 Nov 2011 CH01 Director's details changed for Andrew James Nicholson on 28 November 2011
26 Oct 2011 AP03 Appointment of Ms Merle Allen as a secretary on 27 September 2011
26 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Oct 2011 TM02 Termination of appointment of Yvonne Wood as a secretary on 27 September 2011
13 Oct 2011 AP01 Appointment of Andrew James Nicholson as a director on 27 September 2011
13 Oct 2011 TM01 Termination of appointment of Barbara Charlotte Wallace as a director on 27 September 2011
19 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
18 Jan 2011 CH01 Director's details changed for Alan Ewing Mills on 17 January 2011
20 Sep 2010 AP01 Appointment of Barbara Charlotte Wallace as a director
17 Sep 2010 AP01 Appointment of Mr Gary Robert Mcneilly Stewart as a director