Advanced company searchLink opens in new window

MREPS TRUSTEES (NO 3) LIMITED

Company number 04437837

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)
06 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2023 DS01 Application to strike the company off the register
07 Sep 2022 PSC01 Notification of Lucille Fuller as a person with significant control on 25 February 2022
07 Sep 2022 PSC01 Notification of Patrick Fuller as a person with significant control on 25 February 2022
06 Sep 2022 PSC07 Cessation of Ann Fuller as a person with significant control on 25 February 2022
05 Sep 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
10 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2022 TM01 Termination of appointment of Ann Fuller as a director on 25 February 2022
25 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
26 Oct 2021 AD01 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 26 October 2021
28 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
26 May 2021 AA Accounts for a dormant company made up to 31 May 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
12 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
11 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 14/05/2018
24 Jun 2019 PSC07 Cessation of Hugh William Frank Fuller as a person with significant control on 1 May 2019
03 Jun 2019 CS01 14/05/19 Statement of Capital gbp 1
03 Jun 2019 PSC04 Change of details for Mr Hugh William Frank Fuller as a person with significant control on 6 April 2016
03 Jun 2019 PSC04 Change of details for Ann Fuller as a person with significant control on 6 April 2016
29 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 11/07/2019.
22 May 2018 PSC04 Change of details for Mr Hugh William Frank Fuller as a person with significant control on 6 April 2016
22 May 2018 PSC04 Change of details for Ann Fuller as a person with significant control on 6 April 2016