FRIENDLY PENSIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/08/243 August 2024 | Final Gazette dissolved following liquidation |
| 03/05/243 May 2024 | Return of final meeting in a creditors' voluntary winding up |
| 24/01/2424 January 2024 | Liquidators' statement of receipts and payments to 2023-12-22 |
| 15/02/2315 February 2023 | Liquidators' statement of receipts and payments to 2022-12-22 |
| 20/05/2220 May 2022 | Appointment of a voluntary liquidator |
| 19/05/2219 May 2022 | Removal of liquidator by court order |
| 01/03/221 March 2022 | Insolvency filing |
| 23/02/2223 February 2022 | Liquidators' statement of receipts and payments to 2021-12-22 |
| 04/02/164 February 2016 | STATEMENT OF AFFAIRS/4.19 |
| 15/01/1615 January 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 13/01/1613 January 2016 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM LEVEL 33 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ |
| 08/01/168 January 2016 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/10/147 October 2014 | DIRECTOR APPOINTED MR NICHOLAS CHARLES AYTON |
| 07/10/147 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
| 01/10/141 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 01/10/141 October 2014 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS AYTON |
| 16/07/1416 July 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID AUSTIN |
| 04/07/144 July 2014 | DIRECTOR APPOINTED MR DAVID LAWRENCE AUSTIN |
| 15/05/1415 May 2014 | DIRECTOR APPOINTED MR BOB WARD |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/03/1425 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
| 19/02/1419 February 2014 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM LEVEL 33 MWB 25 CANADA SQUARE CANARY WHARF LONDON E14 5LG |
| 07/02/147 February 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID AUSTIN |
| 06/02/146 February 2014 | DIRECTOR APPOINTED MR NICHOLAS CHARLES AYTON |
| 21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/06/134 June 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/02/1322 February 2013 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM BROADBRIDGES HOUSE THE AVENUE COMPTON GUILDFORD SURREY GU3 1JN ENGLAND |
| 20/03/1220 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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