- Company Overview for BLR TRUST LIMITED (03699363)
- Filing history for BLR TRUST LIMITED (03699363)
- People for BLR TRUST LIMITED (03699363)
- Charges for BLR TRUST LIMITED (03699363)
- Insolvency for BLR TRUST LIMITED (03699363)
- More for BLR TRUST LIMITED (03699363)
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) |
---|---|---|---|
19 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from Doyle Davies 6 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales to Doyle Davies, 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 11 December 2017 | |
31 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | LIQ01 | Declaration of solvency | |
11 Oct 2017 | TM01 | Termination of appointment of Simon Alasdair Woods as a director on 9 October 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Colin Joseph Thomas as a director on 9 October 2017 | |
18 Sep 2017 | DS02 | Withdraw the company strike off application | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2017 | DS01 | Application to strike the company off the register | |
05 Jul 2017 | SH19 |
Statement of capital on 5 July 2017
|
|
05 Jul 2017 | SH20 | Statement by Directors | |
05 Jul 2017 | CAP-SS | Solvency Statement dated 25/05/17 | |
05 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2017 | AD01 | Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to Doyle Davies 6 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 31 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
16 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | AD01 | Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 27 January 2015 | |
30 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|