BRITISH AIRWAYS PENSION NAPS NOMINEES LIMITED

Whitelocke House, 2-4 Lampton Whitelocke House, 2-4 Lampton, Middlesex, TW3 1HU
StatusDISSOLVED
Company No.06033348
CategoryPrivate Limited Company
Incorporated19 Dec 2006
Age17 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution07 Nov 2017
Years6 years, 6 months, 9 days

SUMMARY

BRITISH AIRWAYS PENSION NAPS NOMINEES LIMITED is an dissolved private limited company with number 06033348. It was incorporated 17 years, 4 months, 28 days ago, on 19 December 2006 and it was dissolved 6 years, 6 months, 9 days ago, on 07 November 2017. The company address is Whitelocke House, 2-4 Lampton Whitelocke House, 2-4 Lampton, Middlesex, TW3 1HU.



Company Fillings

Gazette dissolved voluntary

Date: 07 Nov 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Aug 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Virginia Anne Holmes

Appointment date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Paul Spencer

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Spencer

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Captain Ian David Bretherton

Change date: 2010-02-08

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-22

Officer name: Roger Charles Humphreys

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Maynard

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Memorandum articles

Date: 21 Jul 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 03 Jul 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 31/03/2008

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/07; full list of members

Documents

View document PDF

Resolution

Date: 08 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS TROUBLESHOOTERS LIMITED

BOLLIN RIDGE DERWENT LANE,HOPE VALLEY,S32 1AS

Number:11222073
Status:ACTIVE
Category:Private Limited Company

ENDEAVOUR 555 LIMITED

12 NICHOLAS STREET,CHESTER,CH1 2NX

Number:11671447
Status:ACTIVE
Category:Private Limited Company

ENERGI EASE LIMITED

93 CONNOR ROAD,DAGENHAM,RM9 5UT

Number:11489518
Status:ACTIVE
Category:Private Limited Company

PINK PINEAPPLE PRODUCTIONS LTD

14 UTTOXETER ROAD,RUGELEY,WS15 4DN

Number:08795957
Status:ACTIVE
Category:Private Limited Company

PRJ BUSINESS SERVICES LIMITED

10 CROWHURST DRIVE,WIGAN,WN1 2QH

Number:08180027
Status:ACTIVE
Category:Private Limited Company

RABLEY HEATH CONSULTANTS LIMITED

ALAN-A-DALE,WELWYN,AL6 9UF

Number:09431185
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