- Company Overview for TRUSTEE & ADMINISTRATION SERVICES LIMITED (04805248)
- Filing history for TRUSTEE & ADMINISTRATION SERVICES LIMITED (04805248)
- People for TRUSTEE & ADMINISTRATION SERVICES LIMITED (04805248)
- More for TRUSTEE & ADMINISTRATION SERVICES LIMITED (04805248)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2020 | DS01 | Application to strike the company off the register | |
09 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
09 Jul 2020 | PSC07 | Cessation of Estate of Belinda Reed as a person with significant control on 31 August 2019 | |
03 Jul 2020 | PSC01 | Notification of Michael Terence Fowler as a person with significant control on 31 August 2019 | |
15 Jan 2020 | AAMD | Amended total exemption full accounts made up to 30 September 2018 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
09 Jul 2019 | PSC03 | Notification of Estate of Belinda Reed as a person with significant control on 14 April 2018 | |
09 Jul 2019 | PSC07 | Cessation of Belinda Ann Reed as a person with significant control on 14 April 2018 | |
18 Feb 2019 | AD01 | Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on 18 February 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
10 May 2018 | TM01 | Termination of appointment of Belinda Ann Fowler as a director on 14 April 2018 | |
10 May 2018 | AP01 | Appointment of Mr Simon Alan Reed as a director on 14 April 2018 | |
10 May 2018 | AP01 | Appointment of Mr Michael Terence Fowler as a director on 14 April 2018 | |
22 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Jun 2017 | PSC01 | Notification of Belinda Reed as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
06 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from 43 Old Street Clevedon Bristol BS21 6DA to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 28 September 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|