EURAMAX UK PENSION TRUSTEES LIMITED

100 Victoria Embankment 100 Victoria Embankment, London, EC4Y 0DH, England
StatusDISSOLVED
Company No.10560247
Category
Incorporated12 Jan 2017
Age7 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 10 months, 2 days

SUMMARY

EURAMAX UK PENSION TRUSTEES LIMITED is an dissolved with number 10560247. It was incorporated 7 years, 4 months, 17 days ago, on 12 January 2017 and it was dissolved 2 years, 10 months, 2 days ago, on 27 July 2021. The company address is 100 Victoria Embankment 100 Victoria Embankment, London, EC4Y 0DH, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-22

Officer name: Mr Kevin Miller

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Thomas Watson

Termination date: 2021-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caitlin Elizabeth Ellis

Termination date: 2021-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-10

Old address: Euramax House Ashroyd Business Park Hoyland Barnsley S74 9SB England

New address: 100 Victoria Embankment First Floor London EC4Y 0DH

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Frederick Williams

Termination date: 2021-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Wade

Termination date: 2021-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

Old address: Brunel Road Earlstrees Industrial Estate Corby NN17 4JW United Kingdom

Change date: 2020-08-05

New address: Euramax House Ashroyd Business Park Hoyland Barnsley S74 9SB

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Caitlin Elizabeth Ellis

Appointment date: 2020-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pedro Baptista

Termination date: 2020-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-09

Officer name: Mr Steve John Wade

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Thomas Watson

Appointment date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mr Pedro Baptista

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Blythe

Termination date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Wade

Termination date: 2017-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Pittendreigh

Termination date: 2017-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-28

Officer name: Mr Jonathan David Blythe

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Stein Lund Wilson

Termination date: 2017-02-27

Documents

View document PDF

Incorporation company

Date: 12 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN TRANSIT LTD

71 NEEDHAM ROAD,LIVERPOOL,L7 0EF

Number:10346581
Status:ACTIVE
Category:Private Limited Company

ASHBURNER LIMITED

SUMMER HILL,WHITEHAVEN,CA28 9UP

Number:00669571
Status:ACTIVE
Category:Private Limited Company

DAILY MAIL LIMITED

NORTHCLIFFE HOUSE,KENSINGTON,W8 5TS

Number:01160542
Status:ACTIVE
Category:Private Limited Company

HOSEFIX PLANT HOSE SERVICES (UK) LIMITED

UNIT 3 HILL LANE CLOSE,MARKFIELD,LE67 9PY

Number:07522751
Status:ACTIVE
Category:Private Limited Company

KPP SOLUTIONS LTD

22 VICTORIA ROAD,OSWESTRY,SY11 2HS

Number:08278580
Status:ACTIVE
Category:Private Limited Company

PCW ACADEMY LTD

31 ST. MARYS STREET,PRESTON,PR1 5LN

Number:11239485
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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