GENERAL WELFARE OF THE BLIND PENSION TRUSTEE LIMITED: Filings
Overview
Company Name | GENERAL WELFARE OF THE BLIND PENSION TRUSTEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01380735 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for GENERAL WELFARE OF THE BLIND PENSION TRUSTEE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Registered office address changed from Unit 7 Highams Park Industrial Estate Jubilee Avenue Highams Park London E4 9JD to 14 Cottage Common Loughton Milton Keynes MK5 8AE on Jun 11, 2020 | 1 pages | AD01 | ||
Termination of appointment of Stephen Steppens as a director on Jun 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Manoradha Moothathamby as a secretary on Mar 10, 2020 | 1 pages | TM02 | ||
Termination of appointment of David William Grace as a director on Mar 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of Judith Mary Mellor as a director on Mar 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of Kevin Lyon as a director on Mar 10, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 06, 2020 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||
Termination of appointment of John Kelvin Sharman as a director on May 15, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 06, 2019 with updates | 4 pages | CS01 | ||
Notification of John Francis O'mahoney as a person with significant control on Nov 07, 2018 | 2 pages | PSC01 | ||
Cessation of Graham Robinson as a person with significant control on Nov 07, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Graham Peter Robinson as a director on Nov 07, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Appointment of Mr John Francis O'mahoney as a director on Nov 07, 2018 | 2 pages | AP01 | ||
Director's details changed for Mr Stephen Steppens on Oct 26, 2018 | 2 pages | CH01 | ||
Appointment of Mr David William Grace as a director on Dec 06, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Jan 06, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kevin Lyon as a director on Dec 06, 2017 | 2 pages | AP01 | ||
Termination of appointment of Annie Babb as a director on Dec 06, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0