Advanced company searchLink opens in new window

MOFFATT INDEPENDENT TRUSTEES LIMITED

Company number 03966284

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)
12 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2016 AP01 Appointment of Mrs Angela Edwards as a director on 16 June 2016
23 Dec 2016 TM01 Termination of appointment of Stephen Harvey Edwards as a director on 16 June 2016
29 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10
27 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Jul 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Oct 2011 TM01 Termination of appointment of Brian Critchell as a director
20 Oct 2011 TM02 Termination of appointment of Michael Fisher as a secretary
26 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
25 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
17 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Stephen Harvey Edwards on 28 October 2009
17 May 2010 CH01 Director's details changed for Brian Edward Critchell on 28 October 2009
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Jun 2009 363a Return made up to 06/04/09; full list of members
24 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
29 Aug 2008 287 Registered office changed on 29/08/2008 from doric house 132 station road london E4 6AB