C LIFE PENSIONS LIMITED

Company Documents

DateDescription
11/04/1411 April 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

13/09/1313 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
WINDSOR HOUSE TELFORD CENTRE
TELFORD
SHROPSHIRE
TF3 4NB

View Document

28/08/1328 August 2013 SPECIAL RESOLUTION TO WIND UP

View Document

28/08/1328 August 2013 DECLARATION OF SOLVENCY

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/07/1312 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/07/1311 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/06/1326 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/05/1317 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/05/1314 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/04/1322 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER CRAINE

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR MICHAEL CHARLES WOODCOCK

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

08/02/108 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

08/02/108 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

08/02/108 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SHAKESPEARE / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CRAINE / 07/01/2010

View Document

01/10/091 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL SHAKESPEARE / 25/09/2009

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN YATES

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR ROGER CRAINE

View Document

28/04/0928 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 30 ST MARY AXE LONDON EC3A 8EP

View Document

03/04/083 April 2008 SECRETARY APPOINTED PAUL SHAKESPEARE

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY SARAH LEWIS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: WINDSOR LIFE ASSURANCE CO LTD WINDSOR HOUSE TELFORD CENTRE TELFORD SHROPSHIRE TF3 4NB

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 21/04/03; NO CHANGE OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 21/04/02; NO CHANGE OF MEMBERS

View Document

23/04/0123 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 RETURN MADE UP TO 21/04/00; NO CHANGE OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/06/9918 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 COMPANY NAME CHANGED CROWN LIFE PENSIONS LIMITED CERTIFICATE ISSUED ON 18/06/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 S.49 TRANSFER - INS CO ACT 1982

View Document

06/09/956 September 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 DIRECTOR RESIGNED

View Document

22/05/9522 May 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: DUKES COURT DUKES STREET WOKING SURREY GU21 5XW

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 NEW SECRETARY APPOINTED

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/06/941 June 1994 RETURN MADE UP TO 22/04/94; CHANGE OF MEMBERS

View Document

01/06/941 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 DIRECTOR RESIGNED

View Document

06/01/946 January 1994 DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 AUDITOR'S RESIGNATION

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 22/04/93; NO CHANGE OF MEMBERS

View Document

09/01/939 January 1993 S.49 TRANSFER - INS COS ACT 1982

View Document

07/10/927 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 22/04/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/9228 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/924 January 1992 NC INC ALREADY ADJUSTED 20/12/91

View Document

04/01/924 January 1992 � NC 23000000/29000000 20/12/91

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/918 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 22/04/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 � NC 18000000/23000000 13/12/90

View Document

18/12/9018 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/12/90

View Document

02/05/902 May 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/02/9016 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/89

View Document

11/01/9011 January 1990 � NC 14000000/18000000 21/12/89

View Document

18/12/8918 December 1989 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

07/11/897 November 1989 REGISTERED OFFICE CHANGED ON 07/11/89 FROM: CROWN HOUSE CROWN SQUARE WOKING SURREY GU21 1HR

View Document

06/09/896 September 1989 DIRECTOR RESIGNED

View Document

03/08/893 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED

View Document

12/05/8912 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

11/05/8911 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/88

View Document

16/12/8816 December 1988 � NC 9500000/14000000

View Document

29/07/8829 July 1988 AUDITOR'S RESIGNATION

View Document

08/06/888 June 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

01/06/881 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/8826 April 1988 NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 DIRECTOR RESIGNED

View Document

01/12/871 December 1987 DIRECTOR RESIGNED

View Document

08/10/878 October 1987 DIRECTOR RESIGNED

View Document

11/08/8711 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/8716 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8716 June 1987 DIRECTOR RESIGNED

View Document

19/05/8719 May 1987 DIRECTOR RESIGNED

View Document

27/03/8727 March 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

07/01/877 January 1987 DIRECTOR RESIGNED

View Document

18/10/8618 October 1986 NEW DIRECTOR APPOINTED

View Document

07/10/867 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8612 August 1986 FULL ACCOUNTS MADE UP TO 30/11/84

View Document

18/06/8618 June 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

18/06/8618 June 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 NEW DIRECTOR APPOINTED

View Document

22/05/8622 May 1986 DIRECTOR RESIGNED

View Document

17/02/8617 February 1986 NEW DIRECTOR APPOINTED

View Document

09/04/749 April 1974 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company