- Company Overview for THE EDWARD LLOYD TRUST (02632235)
- Filing history for THE EDWARD LLOYD TRUST (02632235)
- People for THE EDWARD LLOYD TRUST (02632235)
- More for THE EDWARD LLOYD TRUST (02632235)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2019 | DS01 | Application to strike the company off the register | |
29 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
09 Mar 2018 | PSC01 | Notification of Robert Edward Longley Cook as a person with significant control on 6 February 2017 | |
09 Mar 2018 | PSC07 | Cessation of Edward John Lloyd as a person with significant control on 6 February 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
09 Mar 2018 | RT01 | Administrative restoration application | |
02 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
11 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2017 | AD01 | Registered office address changed from 1st Floor Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF to 5/6 Brook Office Park C/O H F Trust Limited Folly Brook Road Emersons Green Bristol BS16 7FL on 6 March 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Edward John Lloyd as a director on 6 February 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Robert James Glassford as a director on 6 February 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr Robert Edward Longley-Cook as a director on 6 February 2017 | |
06 Mar 2017 | AP01 | Appointment of Mrs Louisa Claire Mccann as a director on 6 February 2017 | |
16 Feb 2017 | AA01 | Current accounting period shortened from 31 May 2017 to 31 March 2017 | |
06 Sep 2016 | AA | Full accounts made up to 31 May 2016 | |
31 Aug 2016 | TM02 | Termination of appointment of Christine Elaine Howarth as a secretary on 31 August 2016 | |
31 Aug 2016 | AP03 | Appointment of Mrs Louisa Claire Mccann as a secretary on 31 August 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of John Charles Birkmire as a director on 25 August 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
20 Jul 2016 | TM01 | Termination of appointment of Pat Roycroft as a director on 7 July 2016 |