About

Registered Number: 04429211
Date of Incorporation: 01/05/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: Schneider Electric, Stafford Park 5, Telford, Shropshire, TF3 3BL

 

Get Pension Scheme Ltd was registered on 01 May 2002 and has its registered office in Shropshire. Currently we aren't aware of the number of employees at the the business. The companies director is listed as Sands, Caroline in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SANDS, Caroline 27 May 2010 12 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 03 October 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 14 May 2015
CH04 - Change of particulars for corporate secretary 01 May 2015
AP04 - Appointment of corporate secretary 24 November 2014
TM02 - Termination of appointment of secretary 24 November 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 21 November 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 18 September 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 25 September 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 04 May 2012
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AA - Annual Accounts 09 May 2011
AA - Annual Accounts 28 May 2010
AD01 - Change of registered office address 28 May 2010
AP03 - Appointment of secretary 28 May 2010
TM02 - Termination of appointment of secretary 28 May 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 14 May 2009
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
363a - Annual Return 16 May 2008
288b - Notice of resignation of directors or secretaries 17 July 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 25 May 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 03 March 2004
287 - Change in situation or address of Registered Office 08 January 2004
363s - Annual Return 31 May 2003
225 - Change of Accounting Reference Date 28 May 2003
RESOLUTIONS - N/A 03 August 2002
MEM/ARTS - N/A 03 August 2002
CERTNM - Change of name certificate 01 August 2002
287 - Change in situation or address of Registered Office 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
NEWINC - New incorporation documents 01 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.