EURAMAX UK PENSION TRUSTEES LIMITED
Status | DISSOLVED |
Company No. | 10560247 |
Category | |
Incorporated | 12 Jan 2017 |
Age | 7 years, 4 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
71 NEEDHAM ROAD,LIVERPOOL,L7 0EF
Number: | 10346581 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMER HILL,WHITEHAVEN,CA28 9UP
Number: | 00669571 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
22 VICTORIA ROAD,OSWESTRY,SY11 2HS
Number: | 08278580 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ST. MARYS STREET,PRESTON,PR1 5LN
Number: | 11239485 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |