- Company Overview for LEGAL & GENERAL (PMC TRUSTEE) LIMITED (05101064)
- Filing history for LEGAL & GENERAL (PMC TRUSTEE) LIMITED (05101064)
- People for LEGAL & GENERAL (PMC TRUSTEE) LIMITED (05101064)
- Insolvency for LEGAL & GENERAL (PMC TRUSTEE) LIMITED (05101064)
- More for LEGAL & GENERAL (PMC TRUSTEE) LIMITED (05101064)
| 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) |
|---|---|---|---|
| 21 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
| 21 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 05 Oct 2022 | AD01 | Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2A 1AG on 5 October 2022 | |
| 05 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
| 05 Oct 2022 | LIQ01 | Declaration of solvency | |
| 05 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
| 30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
| 12 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 03 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
| 13 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 01 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
| 08 Aug 2019 | AP01 | Appointment of Justin Christian Browne as a director on 5 August 2019 | |
| 08 Aug 2019 | TM01 | Termination of appointment of Mark Joseph Zinkula as a director on 5 August 2019 | |
| 06 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
| 12 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 07 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
| 08 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
| 13 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
| 16 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
| 16 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 11 Feb 2016 | AP01 | Appointment of Ms Sarah Frances Elizabeth Aitken as a director on 11 February 2016 | |
| 05 Feb 2016 | TM01 | Termination of appointment of Simon James Thompson as a director on 5 February 2016 | |
| 03 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 01 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|