THE PENSIONS OFFICE LTD: Filings
Overview
| Company Name | THE PENSIONS OFFICE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03260445 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE PENSIONS OFFICE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 08, 2019 | 17 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 16 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Mar 08, 2018 | 19 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Abbey Taylor Ltd Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on May 09, 2018 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 08, 2017 | 16 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 08, 2016 | 14 pages | 4.68 | ||||||||||
Registered office address changed from C/O Landin Wilcock & Co 68 Queen Street Sheffield S1 1WR to C/O Abbey Taylor Ltd Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on Mar 24, 2015 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Oct 08, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Susan Ann Popplewell as a director on Sep 18, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from Birch Lea Hollow Meadows Sheffield South Yorkshire S6 6GH to C/O Landin Wilcock & Co 68 Queen Street Sheffield S1 1WR on Sep 05, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Susan Ann Popplewell as a director on Sep 04, 2014 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Oct 08, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 08, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Oct 08, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 7 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