- Company Overview for PS INDEPENDENT TRUSTEES (NORTH EAST) LIMITED (03585664)
- Filing history for PS INDEPENDENT TRUSTEES (NORTH EAST) LIMITED (03585664)
- People for PS INDEPENDENT TRUSTEES (NORTH EAST) LIMITED (03585664)
- Charges for PS INDEPENDENT TRUSTEES (NORTH EAST) LIMITED (03585664)
- More for PS INDEPENDENT TRUSTEES (NORTH EAST) LIMITED (03585664)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2016 | DS01 | Application to strike the company off the register | |
17 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
05 Aug 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
22 Jul 2014 | TM01 | Termination of appointment of Michael Smith as a director on 24 January 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Michael Smith as a director on 24 January 2014 | |
17 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
21 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Mar 2013 | TM01 | Termination of appointment of David Glasper as a director | |
25 Jan 2013 | AP01 | Appointment of Wayne Phelan as a director | |
19 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
19 Jul 2012 | TM02 | Termination of appointment of Angela Wright as a secretary | |
14 Jun 2012 | AD01 | Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 14 June 2012 | |
06 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Feb 2012 | AP03 | Appointment of Ian Nash as a secretary | |
03 Feb 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 December 2011 | |
03 Feb 2012 | AD01 | Registered office address changed from 12 Smithfield Street London EC1A 9BD on 3 February 2012 | |
18 Oct 2011 | CERTNM |
Company name changed brewin dolphin trustees LTD\certificate issued on 18/10/11
|
|
18 Oct 2011 | CONNOT | Change of name notice | |
11 Oct 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 | |
24 Aug 2011 | AP01 | Appointment of Mr Donald Baycroft Robson as a director |