- Company Overview for WEST OF ENGLAND TRUST LIMITED(THE) (01636508)
- Filing history for WEST OF ENGLAND TRUST LIMITED(THE) (01636508)
- People for WEST OF ENGLAND TRUST LIMITED(THE) (01636508)
- Charges for WEST OF ENGLAND TRUST LIMITED(THE) (01636508)
- Insolvency for WEST OF ENGLAND TRUST LIMITED(THE) (01636508)
- More for WEST OF ENGLAND TRUST LIMITED(THE) (01636508)
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) |
---|---|---|---|
09 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2021 | |
24 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2020 | |
09 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2019 | |
09 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2018 | |
16 May 2017 | LIQ01 | Declaration of solvency | |
16 May 2017 | 600 | Appointment of a voluntary liquidator | |
16 May 2017 | RESOLUTIONS |
Resolutions
|
|
15 May 2017 | AD01 | Registered office address changed from 21 st Thomas Street Bristol Avon BS1 6JS to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 15 May 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
20 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | CH01 | Director's details changed for Mr Paul Nicholas Randall on 12 February 2016 | |
21 Apr 2016 | CH01 | Director's details changed for Mr Paul Nicholas Randall on 12 February 2016 | |
24 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Henry Gerard Mather Leighton as a director on 26 August 2015 | |
02 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
06 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
01 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
18 Jun 2014 | CH01 | Director's details changed for Mr Paul Nicholas Randall on 24 February 2014 | |
08 May 2014 | CH01 | Director's details changed for Mr Richard Templeton on 8 April 2014 | |
02 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
27 Nov 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
10 Jul 2013 | RESOLUTIONS |
Resolutions
|