Advanced company searchLink opens in new window

BS&G TRUSTEES

Company number 02214188

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)
05 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2011 AR01 Annual return made up to 12 December 2011 no member list
05 Jan 2011 AR01 Annual return made up to 12 December 2010 no member list
05 Jan 2011 CH01 Director's details changed for Aubrey Benedict Roberts on 1 October 2010
05 Jan 2010 AR01 Annual return made up to 12 December 2009 no member list
05 Jan 2010 CH01 Director's details changed for Mr Timothy John Bruce Harington Stranack on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Aubrey Benedict Roberts on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Peter George Foster on 1 October 2009
15 Dec 2008 363a Annual return made up to 12/12/08
03 Sep 2008 287 Registered office changed on 03/09/2008 from 6 st andrew street london EC4A 3LX
04 Jan 2008 363a Annual return made up to 12/12/07
12 Jan 2007 363s Annual return made up to 12/12/06
21 Dec 2005 363s Annual return made up to 12/12/05
23 Dec 2004 363s Annual return made up to 12/12/04
23 Dec 2004 363(288) Director's particulars changed
23 Dec 2004 363(287) Registered office changed on 23/12/04
22 Dec 2003 363s Annual return made up to 12/12/03
02 Jan 2003 363s Annual return made up to 12/12/02
13 Dec 2001 363s Annual return made up to 12/12/01
13 Dec 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
22 Dec 2000 363s Annual return made up to 12/12/00
14 Jan 2000 363s Annual return made up to 12/12/99
14 Jan 2000 363(288) Secretary resigned;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director's particulars changed
14 Jan 2000 287 Registered office changed on 14/01/00 from: c/o speechly bircham solicitors bouverie house 154 fleet street london EC4A 2HX