Download leads from Nexok and grow your business. Find out more

DOW UK Pension Trustees Limited

Documents

Total Documents89
Total Pages338

Filing History

2 October 2014Final Gazette dissolved following liquidation
2 October 2014Final Gazette dissolved via compulsory strike-off
2 July 2014Return of final meeting in a members' voluntary winding up
20 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
20 December 2013Declaration of solvency
20 December 2013Appointment of a voluntary liquidator
11 November 2013Termination of appointment of Anthony Harrison as a director
11 November 2013Termination of appointment of Adriaan Tolboom as a director
11 November 2013Termination of appointment of Kenneth Murphy as a director
31 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
19 June 2013Total exemption full accounts made up to 31 December 2012
19 December 2012Termination of appointment of Keith Wiggins as a director
19 December 2012Appointment of Mrs Johanna West as a director
8 August 2012Annual return made up to 23 July 2012 with a full list of shareholders
18 July 2012Total exemption full accounts made up to 31 December 2011
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
22 March 2011Total exemption full accounts made up to 31 December 2010
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders
11 August 2010Director's details changed for Stephen Paul Banks on 1 July 2010
11 August 2010Director's details changed for Stephen Paul Banks on 1 July 2010
11 August 2010Director's details changed for Adriaan Wulfert Tolboom on 1 July 2010
11 August 2010Director's details changed for Kenneth Edward Murphy on 1 July 2010
11 August 2010Director's details changed for Kenneth Edward Murphy on 1 July 2010
11 August 2010Director's details changed for Anthony Grant Harrison on 1 July 2010
11 August 2010Director's details changed for Mr Anthony Spicer on 1 July 2010
11 August 2010Director's details changed for Adriaan Wulfert Tolboom on 1 July 2010
11 August 2010Director's details changed for Mr Anthony Spicer on 1 July 2010
11 August 2010Director's details changed for Anthony Grant Harrison on 1 July 2010
25 May 2010Total exemption full accounts made up to 31 December 2009
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 September 2009Appointment terminated director norman maddison
15 September 2009Director appointed stephen paul banks
5 August 2009Secretary appointed anthony spicer
5 August 2009Director appointed adriaan wulfert tolboom
5 August 2009Appointment terminated secretary nicola ephgrave
4 August 2009Director appointed anthony spicer
4 August 2009Appointment terminated director david scorer
4 August 2009Appointment terminated director nicola ephgrave
3 August 2009Return made up to 23/07/09; full list of members
4 June 2009Total exemption full accounts made up to 31 December 2008
30 January 2009Memorandum and Articles of Association
30 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 18/11/2008
6 August 2008Return made up to 23/07/08; full list of members
2 July 2008Appointment terminated director edwin meijer
10 June 2008Appointment terminated secretary helen samuel
10 June 2008Appointment terminated director geoffrey finkemeyer
10 June 2008Director appointed miss nicola jayne ephgrave
10 June 2008Secretary appointed miss nicola jayne ephgrave
28 May 2008Total exemption full accounts made up to 31 December 2007
5 February 2008New director appointed
5 February 2008Director resigned
10 September 2007Registered office changed on 10/09/07 from: 2 heathrow boulevard 284 bath road west drayton middlesex UB7 0DQ
16 August 2007Return made up to 23/07/07; full list of members
5 July 2007Total exemption full accounts made up to 31 December 2006
13 November 2006New director appointed
13 November 2006New director appointed
23 October 2006New director appointed
4 October 2006Director resigned
4 October 2006Director resigned
15 September 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Secretary resigned
13 June 2006Total exemption full accounts made up to 31 December 2005
7 March 2006New secretary appointed
18 August 2005Return made up to 23/07/05; full list of members
18 August 2005Total exemption full accounts made up to 31 December 2004
30 October 2004New director appointed
30 October 2004Director resigned
3 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary resigned
7 July 2004Total exemption full accounts made up to 31 December 2003
17 May 2004New secretary appointed
2 December 2003New secretary appointed
28 November 2003Secretary resigned
28 November 2003New director appointed
9 September 2003Return made up to 23/07/03; full list of members
  • 363(287) ‐ Registered office changed on 09/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 June 2003Director resigned
30 January 2003Director's particulars changed
18 December 2002Secretary's particulars changed
18 December 2002New director appointed
18 December 2002Director's particulars changed
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 October 2002New director appointed
30 October 2002New director appointed
30 October 2002New director appointed
29 October 2002Secretary resigned
29 October 2002New director appointed
29 October 2002Registered office changed on 29/10/02 from: cloth hall court infirmary street leeds LS1 2JB
29 October 2002Director resigned
29 October 2002Accounting reference date extended from 31/07/03 to 31/12/03
25 September 2002Company name changed ever 1852 LIMITED\certificate issued on 25/09/02
23 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed