CITY PENSIONS LIMITED

1 New Walk Place, Leicester, LE1 6RU, United Kingdom
StatusDISSOLVED
Company No.04785856
CategoryPrivate Limited Company
Incorporated03 Jun 2003
Age21 years, 14 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 1 day

SUMMARY

CITY PENSIONS LIMITED is an dissolved private limited company with number 04785856. It was incorporated 21 years, 14 days ago, on 03 June 2003 and it was dissolved 3 years, 3 months, 1 day ago, on 16 March 2021. The company address is 1 New Walk Place, Leicester, LE1 6RU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nathan James Mclean Imlach

Termination date: 2020-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-03

Officer name: Nathan James Mclean Imlach

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Elkington

Appointment date: 2020-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Cowan

Termination date: 2019-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mattioli Woods Plc

Change date: 2019-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Antony Smith

Termination date: 2018-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Moore

Appointment date: 2018-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-22

Officer name: Mr Alan Cowan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Old address: Mw House 1 Penman Way Grove Park, Enderby Leicester LE19 1SY

Change date: 2018-10-01

New address: 1 New Walk Place Leicester LE1 6RU

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Legacy

Date: 30 Nov 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Capital

Type: SH19

Date: 2015-11-30

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 30 Nov 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/11/15

Documents

View document PDF

Resolution

Date: 30 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murray Beveridge Smith

Termination date: 2015-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2014

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-31

Officer name: Mr Murray Beveridge Smith

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Mark Antony Smith

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Capital allotment shares

Date: 15 May 2013

Action Date: 19 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-19

Capital : 1,526,000 GBP

Documents

View document PDF

Statement of companys objects

Date: 03 May 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 May 2013

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 03 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-20

Old address: 1 Penman Way Grove Park, Enderby Leicester LE19 1SY United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2011

Action Date: 28 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-28

Capital : 776,000 GBP

Documents

View document PDF

Auditors resignation company

Date: 16 Sep 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2010

Action Date: 15 Sep 2010

Category: Address

Type: AD01

Old address: Mw House 1 Penman Way Grove Park, Enderby Leicester LE19 1SY United Kingdom

Change date: 2010-09-15

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Sapstead

Documents

View document PDF

Auditors resignation company

Date: 07 Sep 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Antony Smith

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Murray Beveridge Smith

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Gordon Sapstead

Documents

View document PDF

Termination secretary company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Ross

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nathan James Mclean Imlach

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ross

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Smith

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Streatfield

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Feeney

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Herbertson

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danyel Jordan

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Rosengren

Documents

View document PDF

Auditors resignation company

Date: 23 Aug 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 23 Aug 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 23 Aug 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan James Mclean Imlach

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-23

Old address: 26 Throgmorton Street London EC2N 2AN

Documents

View document PDF

Change account reference date company current extended

Date: 20 Aug 2010

Action Date: 31 May 2011

Category: Accounts

Type: AA01

New date: 2011-05-31

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Wells

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 03 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Danyel Yves Jordan

Change date: 2010-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members; amend

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr iain stuart herbertson

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr danyel yves jordan

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paivi grigg

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david maisey

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 23/12/08\gbp si 375000@1=375000\gbp ic 1000/376000\

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/12/08

Documents

View document PDF

Resolution

Date: 07 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr mark stuart ross

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary david maisey

Documents

View document PDF

Auditors resignation company

Date: 17 Sep 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 23 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed peter james smith

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed allan rosengren

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr mark stuart ross

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary carrwood secretaries LIMITED

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john stevenson

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

BRANNA RENEWABLES (LRD) LTD.

OAKFIELD HOUSE,MOTHERWELL,ML1 1XA

Number:SC383217
Status:ACTIVE
Category:Private Limited Company

DATA SOLUTIONS DISTRIBUTION LIMITED

C/O EVANS MOCKLER LIMITED 5 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:09091784
Status:ACTIVE
Category:Private Limited Company

DEP FOOTBALL CONSULTANCY LTD

UNIT K BUTTERICK BUILDING,HAVANT,PO9 2ND

Number:11426502
Status:ACTIVE
Category:Private Limited Company

MG&EK-INTERNATIONAL LIMITED

13 PORTSMOUTH STREET,SWINDON,SN1 2LF

Number:11174825
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MKOWE LTD

58 LLANDENNIS ROAD,CARDIFF,CF23 6EG

Number:10772704
Status:ACTIVE
Category:Private Limited Company

QUAD 7 LIMITED

88 BOUNDARY ROAD,HOVE,BN3 7GA

Number:04193167
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