- Company Overview for ECCLESTON (TRUSTEES) LIMITED (03118868)
- Filing history for ECCLESTON (TRUSTEES) LIMITED (03118868)
- People for ECCLESTON (TRUSTEES) LIMITED (03118868)
- More for ECCLESTON (TRUSTEES) LIMITED (03118868)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2019 | DS01 | Application to strike the company off the register | |
22 Jan 2019 | AA | Total exemption full accounts made up to 5 April 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
13 Dec 2018 | PSC01 | Notification of Daryl Curtis Paine as a person with significant control on 1 September 2017 | |
13 Dec 2018 | PSC07 | Cessation of Richard Mark Harris as a person with significant control on 31 August 2017 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
11 Sep 2017 | TM01 | Termination of appointment of Richard Mark Harris as a director on 31 August 2017 | |
11 Sep 2017 | AP01 | Appointment of Mr Daryl Curtis Paine as a director on 1 September 2017 | |
05 Jan 2017 | AA | Total exemption full accounts made up to 5 April 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
12 Jan 2016 | AA | Total exemption full accounts made up to 5 April 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
29 Oct 2015 | AD01 | Registered office address changed from Regent House Station Approach Dorking Surrey RH4 1th to Park Lodge London Road Dorking Surrey RH4 1th on 29 October 2015 | |
06 Jan 2015 | AA | Total exemption full accounts made up to 5 April 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
19 Dec 2013 | TM02 | Termination of appointment of John Lovell as a secretary | |
18 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
16 Dec 2013 | CH03 | Secretary's details changed for Anne Perkins on 30 November 2013 | |
16 Dec 2013 | CH01 | Director's details changed for Anne Perkins on 30 November 2013 | |
16 Dec 2013 | CH01 | Director's details changed for Anne Perkins on 13 December 2013 | |
16 Dec 2013 | CH03 | Secretary's details changed for Anne Perkins on 13 December 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Anne Perkins on 6 December 2013 |