Advanced company searchLink opens in new window

BASING TRUSTEES LIMITED

Company number 05072031

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2017 DS01 Application to strike the company off the register
07 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
30 Apr 2014 CH01 Director's details changed for John Paul Fleetwood on 1 July 2010
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
10 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
05 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
07 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Andrew Mark Hicks on 12 March 2010
19 Mar 2010 CH01 Director's details changed for Nicola Marguerite Hodge on 12 March 2010
19 Mar 2010 CH01 Director's details changed for David George Jenner on 12 March 2010
18 Mar 2010 CH04 Secretary's details changed for Lutea Secretaries Limited on 12 March 2010
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
30 Mar 2009 363a Return made up to 12/03/09; full list of members