ARCHANT PENSION & LIFE ASSURANCE SCHEME TRUSTEE LIMITED

Prospect House Prospect House, Norwich, NR1 1RE, Norfolk
StatusDISSOLVED
Company No.07091182
Category
Incorporated30 Nov 2009
Age14 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months

SUMMARY

ARCHANT PENSION & LIFE ASSURANCE SCHEME TRUSTEE LIMITED is an dissolved with number 07091182. It was incorporated 14 years, 5 months, 17 days ago, on 30 November 2009 and it was dissolved 4 years, 2 months ago, on 17 March 2020. The company address is Prospect House Prospect House, Norwich, NR1 1RE, Norfolk.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Brett Pollitt

Termination date: 2019-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Edward Hyde Aiken

Termination date: 2019-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Townsend Schiller

Termination date: 2018-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Townsend Schiller

Change date: 2018-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Change corporate director company with change date

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-09-25

Officer name: Dalriada Trustees Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 24 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Dalriada Trustees Limited

Change date: 2017-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-13

Officer name: Mr Adam Edward Hyde Aiken

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-25

Officer name: John Anthony Foulke

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr John Richard Ford

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: John Oliver Ellison

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-01

Officer name: Stephen Brendan Foster

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-11-01

Officer name: Dalriada Trustees Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Ford

Termination date: 2014-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Swallow

Termination date: 2014-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Brenden Foster

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Aiken

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Edward Hyde Aiken

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Revitt

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richard Ford

Documents

View document PDF

Termination director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephan Phillips

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Termination secretary company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Ellison

Documents

View document PDF

Resolution

Date: 29 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jon Anthony Foulke

Change date: 2009-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 11 Dec 2009

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mccarthy

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-11

Old address: Prospect House Rouen Road Norwich NR1 1RE United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ann Shirley Crane

Documents

View document PDF

Incorporation company

Date: 30 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELEVATE FINANCIAL SOLUTIONS LTD

69 HIGH STREET,BECKENHAM,BR3 1AW

Number:08310798
Status:ACTIVE
Category:Private Limited Company

INFINITEX L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW

Number:SL021245
Status:ACTIVE
Category:Limited Partnership

MICHAEL PAGE INTERNATIONAL INVESTMENT LIMITED

PAGE HOUSE, 1 DASHWOOD LANG,ADDLESTONE,

Number:02329107
Status:ACTIVE
Category:Private Limited Company

PEARCE DUCTWORK LTD

UNIT 2B 1 GREAT FIELD LANE,HULL,HU9 5WA

Number:11247964
Status:ACTIVE
Category:Private Limited Company

RS PROPERTY MIDLANDS LTD

2 KILN LANE,BIRMINGHAM,B25 8HF

Number:11463887
Status:ACTIVE
Category:Private Limited Company

SUB-COOL FM LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09877349
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