- Company Overview for FULL HOUSE TRUST COMPANY LIMITED (05646308)
- Filing history for FULL HOUSE TRUST COMPANY LIMITED (05646308)
- People for FULL HOUSE TRUST COMPANY LIMITED (05646308)
- More for FULL HOUSE TRUST COMPANY LIMITED (05646308)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Apr 2019 | DS01 | Application to strike the company off the register | |
07 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
09 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
15 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
14 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
06 Jan 2014 | MISC | Sec 519 | |
19 Dec 2013 | MISC | Section 519 | |
06 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
25 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
03 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
16 Dec 2011 | CH01 | Director's details changed for Mr Jonathan James Walker on 1 July 2011 | |
22 Jun 2011 | AD01 | Registered office address changed from Albert House 17 Bloom Street Manchester Greater Manchester M1 3HZ on 22 June 2011 | |
12 Apr 2011 | TM01 | Termination of appointment of Stephen Dobson as a director |