FRIENDLY PENSIONS LIMITED

Company Documents

DateDescription
03/08/243 August 2024 Final Gazette dissolved following liquidation

View Document

03/05/243 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/01/2424 January 2024 Liquidators' statement of receipts and payments to 2023-12-22

View Document

15/02/2315 February 2023 Liquidators' statement of receipts and payments to 2022-12-22

View Document

20/05/2220 May 2022 Appointment of a voluntary liquidator

View Document

19/05/2219 May 2022 Removal of liquidator by court order

View Document

01/03/221 March 2022 Insolvency filing

View Document

23/02/2223 February 2022 Liquidators' statement of receipts and payments to 2021-12-22

View Document

04/02/164 February 2016 STATEMENT OF AFFAIRS/4.19

View Document

15/01/1615 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM
LEVEL 33 25 CANADA SQUARE
CANARY WHARF
LONDON
E14 5LQ

View Document

08/01/168 January 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR NICHOLAS CHARLES AYTON

View Document

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS AYTON

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID AUSTIN

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR DAVID LAWRENCE AUSTIN

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR BOB WARD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
LEVEL 33 MWB 25 CANADA SQUARE
CANARY WHARF
LONDON
E14 5LG

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID AUSTIN

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR NICHOLAS CHARLES AYTON

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM
BROADBRIDGES HOUSE THE AVENUE
COMPTON
GUILDFORD
SURREY
GU3 1JN
ENGLAND

View Document

20/03/1220 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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