Advanced company searchLink opens in new window

BROOKSHOT TRUSTEES LIMITED

Company number 03709528

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
30 Jan 2020 DS01 Application to strike the company off the register
28 Feb 2019 AA Accounts for a dormant company made up to 30 September 2018
01 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
09 Jul 2018 AD01 Registered office address changed from Forum St Paul’S 33 Gutter Lane London EC2V 8AS England to Forum St Pauls 33 Gutter Lane London EC2V 8AS on 9 July 2018
04 Jul 2018 AD01 Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Forum St Paul’S 33 Gutter Lane London EC2V 8AS on 4 July 2018
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
23 Jan 2018 AA Accounts for a dormant company made up to 30 September 2017
21 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
07 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
05 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4
06 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
19 May 2015 AA Accounts for a dormant company made up to 30 September 2014
13 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4
01 May 2014 AP01 Appointment of Mr James Alexander Kennedy as a director
28 Apr 2014 TM01 Termination of appointment of Philip Dyke as a director
28 Apr 2014 TM02 Termination of appointment of Philip Dyke as a secretary
20 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
15 Nov 2013 AAMD Amended accounts made up to 30 September 2013
13 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
26 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
26 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
01 May 2012 TM02 Termination of appointment of Robert Lewis as a secretary