- Company Overview for IMPERIAL ESTATE AGENTS TRUSTEE LIMITED (06138821)
- Filing history for IMPERIAL ESTATE AGENTS TRUSTEE LIMITED (06138821)
- People for IMPERIAL ESTATE AGENTS TRUSTEE LIMITED (06138821)
- Charges for IMPERIAL ESTATE AGENTS TRUSTEE LIMITED (06138821)
- More for IMPERIAL ESTATE AGENTS TRUSTEE LIMITED (06138821)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2018 | DS01 | Application to strike the company off the register | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Aug 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
28 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Mar 2016 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | AD02 | Register inspection address has been changed to Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ | |
17 Mar 2016 | MR01 | Registration of charge 061388210002, created on 15 March 2016 | |
17 Mar 2016 | MR04 | Satisfaction of charge 061388210001 in full | |
21 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
05 May 2015 | AA | Accounts for a dormant company made up to 30 December 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
06 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
17 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2013 | MR01 | Registration of charge 061388210001 | |
18 Sep 2013 | TM01 | Termination of appointment of Dale Norton as a director | |
03 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
08 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders |