- Company Overview for HEALEY & BAKER TRUSTEE LIMITED (03506678)
- Filing history for HEALEY & BAKER TRUSTEE LIMITED (03506678)
- People for HEALEY & BAKER TRUSTEE LIMITED (03506678)
- More for HEALEY & BAKER TRUSTEE LIMITED (03506678)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2016 | DS01 | Application to strike the company off the register | |
22 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
15 Mar 2016 | AP01 | Appointment of Ms Sunita Kaushal as a director on 7 March 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from 43-45 Portman Square London W1A 3BG to 125 Old Broad Street London EC2N 1AR on 14 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr Neil Edward Kay as a director on 7 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Philip Alexander Ingleby as a director on 7 March 2016 | |
16 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
30 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
14 Oct 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
24 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
13 Dec 2013 | AP03 | Appointment of Mr Thomas Devereaux as a secretary | |
09 Dec 2013 | TM02 | Termination of appointment of Katherine Lunn as a secretary | |
10 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
07 Feb 2013 | AP01 | Appointment of Mr Carlo Barel Di Sant'albano as a director | |
05 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
02 Jan 2013 | TM01 | Termination of appointment of Paul Bacon as a director | |
10 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
06 Feb 2012 | CH03 | Secretary's details changed for Miss Katherine Chainey on 21 October 2011 | |
14 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
31 Aug 2011 | AP03 | Appointment of Miss Katherine Chainey as a secretary | |
30 Aug 2011 | TM02 | Termination of appointment of Marie Rees as a secretary | |
05 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders |