Advanced company searchLink opens in new window

ECCLESTON (TRUSTEES) LIMITED

Company number 03118868

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)
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
  • GBP 2
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
  • GBP 3
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
  • GBP 3
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