Advanced company searchLink opens in new window

RBS AA PENSION SCHEME TRUSTEES LIMITED

Company number 06195165

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)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2014 DS01 Application to strike the company off the register
04 Feb 2014 TM01 Termination of appointment of Capital Cranfield Pension Trustees Limited as a director
16 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1
11 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
30 May 2012 CH03 Secretary's details changed for Wendy Anne Tavendale on 30 May 2012
19 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
04 Jul 2011 AA Full accounts made up to 31 December 2010
15 Apr 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
09 Mar 2011 TM01 Termination of appointment of Anne Boden as a director
17 Dec 2010 AP01 Appointment of Nigel John Phillips as a director
16 Dec 2010 TM01 Termination of appointment of Christopher James as a director
15 Dec 2010 AP02 Appointment of Capital Cranfield Pension Trustees Limited as a director
14 Dec 2010 AP01 Appointment of James Vernon Parker as a director
01 Dec 2010 TM01 Termination of appointment of Alexander Morris as a director
01 Nov 2010 AA Full accounts made up to 31 December 2009
29 Oct 2010 AP01 Appointment of Anne Elizabeth Boden as a director
28 Oct 2010 AP01 Appointment of John James Cummins as a director
27 Sep 2010 AP03 Appointment of Wendy Anne Tavendale as a secretary
27 Sep 2010 TM02 Termination of appointment of Elizabeth Thompson as a secretary
14 May 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
06 May 2010 TM01 Termination of appointment of Michael Ackers as a director
07 Nov 2009 CH01 Director's details changed for Mr Wade Rames Newmark on 1 October 2009