Advanced company searchLink opens in new window

REES TRUSTEE COMPANY LIMITED

Company number 04961588

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2018 DS01 Application to strike the company off the register
08 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
13 Mar 2018 CH03 Secretary's details changed for Elizabeth Ann Mary Rees on 23 January 2018
13 Mar 2018 CH01 Director's details changed for Dr John Russell Rees on 23 January 2018
13 Mar 2018 CH01 Director's details changed for Elizabeth Ann Mary Rees on 23 January 2018
13 Mar 2018 PSC04 Change of details for Dr John Russell Rees as a person with significant control on 23 January 2018
13 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
27 Feb 2017 AA Accounts for a dormant company made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
01 Mar 2016 AA Accounts for a dormant company made up to 30 November 2015
18 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
09 Mar 2015 AA Accounts for a dormant company made up to 30 November 2014
14 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
21 Oct 2014 AA Accounts for a dormant company made up to 30 November 2013
29 Sep 2014 AD01 Registered office address changed from Bridgewater House Finzels Reach Counterslip Bristol Bristol BS1 6BX to C/O Bdo Llp Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX on 29 September 2014
05 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
30 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
13 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
27 Nov 2012 AD01 Registered office address changed from 78 Westpoint Queens Road Clifton Bristol BS8 1QU United Kingdom on 27 November 2012
30 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
03 Jan 2012 AD01 Registered office address changed from , Bentley Jennison, Third Floor, Howard House, Bristol, Avon, BS8 1QT on 3 January 2012
21 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
20 Jun 2011 AA Accounts for a dormant company made up to 30 November 2010