Advanced company searchLink opens in new window

NO.8 TRUSTEES LIMITED

Company number 03036341

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2017 DS01 Application to strike the company off the register
11 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
06 Jan 2016 CERTNM Company name changed clement keys trustees LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
17 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
23 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
13 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
24 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
24 Mar 2014 TM01 Termination of appointment of Philip Cook as a director
02 Jan 2014 CH03 Secretary's details changed for Simon Atkins on 2 January 2014
10 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
25 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
09 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012
07 Sep 2012 AD01 Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT United Kingdom on 7 September 2012
07 Sep 2012 AD01 Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 7 September 2012
07 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
27 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
06 May 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
05 May 2011 CH01 Director's details changed for Ross Andrew Cocker on 5 May 2011
05 May 2011 CH01 Director's details changed for Philip Thomas Cook on 5 May 2011
05 May 2011 AP01 Appointment of Mr Simon Atkins as a director
05 May 2011 AP01 Appointment of Ross Andrew Cocker as a director
05 May 2011 TM01 Termination of appointment of Michael Meakin as a director
22 Oct 2010 AA Accounts for a dormant company made up to 30 September 2010