Advanced company searchLink opens in new window

OLD ARDINIAN'S TRUST(THE)

Company number 00327628

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2011 DS01 Application to strike the company off the register
12 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Dec 2010 AR01 Annual return made up to 30 November 2010 no member list
02 Dec 2010 CH01 Director's details changed for Mr William Geoffrey Penrose Gibbs on 6 July 2010
17 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Dec 2009 AR01 Annual return made up to 30 November 2009 no member list
18 Dec 2009 TM01 Termination of appointment of Andrew Greves as a director
18 Dec 2009 CH01 Director's details changed for Mr Anthony Parsons on 18 December 2009
18 Dec 2009 CH01 Director's details changed for Roger Lidington James on 18 December 2009
18 Dec 2009 CH01 Director's details changed for Simon Alexander Creagh Chapman on 18 December 2009
18 Dec 2009 CH01 Director's details changed for Nigel Alan Kennedy on 18 December 2009
18 Dec 2009 CH01 Director's details changed for William Herman Alexander Maingot on 18 December 2009
18 Dec 2009 CH01 Director's details changed for Mr William Geoffrey Penrose Gibbs on 18 December 2009
18 Dec 2009 TM01 Termination of appointment of Andrew Greves as a director
07 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Dec 2008 363a Annual return made up to 30/11/08
02 Dec 2008 288c Director's Change of Particulars / william gibbs / 28/11/2008 / HouseName/Number was: , now: huntinglands house; Street was: the dower house, now: ewelme; Area was: stonor, now: ; Post Town was: henley on thames, now: wallingford; Post Code was: RG9 6HE, now: OX10 6PE
27 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Dec 2007 363a Annual return made up to 30/11/07
11 Dec 2007 288c Secretary's particulars changed;director's particulars changed
16 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
21 Dec 2006 287 Registered office changed on 21/12/06 from: 218 the welkin lindfield west sussex RH16 2PN
05 Dec 2006 363a Annual return made up to 30/11/06