THE PENSIONS PARTNERSHIP LIMITED

Kpmg Restructuring Kpmg Restructuring, London, EC4Y 8BB
StatusDISSOLVED
Company No.04594313
CategoryPrivate Limited Company
Incorporated19 Nov 2002
Age21 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution13 Apr 2010
Years14 years, 2 months, 8 days

SUMMARY

THE PENSIONS PARTNERSHIP LIMITED is an dissolved private limited company with number 04594313. It was incorporated 21 years, 7 months, 2 days ago, on 19 November 2002 and it was dissolved 14 years, 2 months, 8 days ago, on 13 April 2010. The company address is Kpmg Restructuring Kpmg Restructuring, London, EC4Y 8BB.



Company Fillings

Gazette dissolved liquidation

Date: 13 Apr 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Address

Type: AD01

Old address: Royal Liver Building Pier Head Liverpool Merseyside L3 1NY

Change date: 2009-10-21

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / andrew bartlett / 22/05/2009 / HouseName/Number was: , now: winchester house; Street was: the old manor house, now: 1 great winchester street; Area was: church street, now: ; Post Town was: steeple bumpstead, now: ; Region was: suffolk, now: london; Post Code was: CB9 7DG, now: EC2N 2DB; Country was: , now: unite

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / joanne bagshaw / 22/05/2009 / Nationality was: other, now: british; HouseName/Number was: 42, now: winchester house; Street was: zion street, now: 1 great winchester street; Area was: seal, now: ; Post Town was: sevenoaks, now: ; Region was: kent, now: london; Post Code was: TN15 0BD, now: EC2N 2DB; Country was:

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / zoe whatmore / 03/01/2009 / HouseName/Number was: the old vicarage, now: winchester house; Street was: commonside, now: 1 great winchester street; Post Town was: alvanley, now: ; Region was: cheshire, now: london; Post Code was: WA6 9HD, now: EC2N 2DB; Secure Officer was: false, now: true

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / john norbury / 02/02/2009 / HouseName/Number was: , now: winchester house; Street was: manor house, now: 1 great winchester street; Area was: pepper street christleton, now: ; Post Town was: chester, now: ; Region was: , now: london; Post Code was: CH3 7AG, now: EC2N 2DB; Country was: , now: united kingdom; Secure

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed joerg friedrich modersohn

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david webster

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / zoe whatmore / 15/09/2007 / HouseName/Number was: , now: the old vicarage; Street was: 3 acorn court, now: commonside; Area was: upton, now: ; Post Town was: chester, now: alvanley; Post Code was: CH2 1JT, now: WA6 9HD; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/08 to 31/12/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Resolution

Date: 28 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Auditors resignation company

Date: 17 May 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/05; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/04; no change of members

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broomco (3075) LIMITED\certificate issued on 14/03/03

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 28/02/04

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 27/01/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ

Documents

View document PDF

Incorporation company

Date: 19 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANGLA SANGLAP LIMITED

124 WHITECHAPEL ROAD,LONDON,E1 1JE

Number:10641860
Status:ACTIVE
Category:Private Limited Company

BMP FOOTWEAR LIMITED

29 BRANDON STREET,BOLTON,BL3 6LN

Number:10550317
Status:ACTIVE
Category:Private Limited Company

C A ROONEY LTD

13 PATERSON ROAD,AVIEMORE,PH22 1TN

Number:SC528417
Status:ACTIVE
Category:Private Limited Company

DCW SURVEYING LIMITED

4 THOROLDS WAY,PETERBOROUGH,PE5 7AN

Number:10191167
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K.JOHNSON LIMITED

ORCHARD HOUSE WEST END,NORTH YORKSHIRE,DL8 3RQ

Number:03676630
Status:ACTIVE
Category:Private Limited Company

SOLARMARK LIMITED

25 REVELSTOKE RD,LONDON,SW18 5NJ

Number:09876523
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source