- Company Overview for TRUST WILLIAM LIMITED (06271285)
- Filing history for TRUST WILLIAM LIMITED (06271285)
- People for TRUST WILLIAM LIMITED (06271285)
- Insolvency for TRUST WILLIAM LIMITED (06271285)
- More for TRUST WILLIAM LIMITED (06271285)
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) |
---|---|---|---|
21 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2014 | AD01 | Registered office address changed from C/O Mdy Healthcare Limited 31 Southampton Row London WC1B 5HJ to 3Rd Floor One London Square Cross Lanes Guildford GU1 1UN on 22 December 2014 | |
19 Dec 2014 | 4.70 | Declaration of solvency | |
30 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
04 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
02 Apr 2013 | AA | Full accounts made up to 30 September 2012 | |
02 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
20 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
20 Jun 2012 | AD01 | Registered office address changed from C/O C/O Mdy Healthcare Plc 31 Southampton Row London WC1B 5HJ United Kingdom on 20 June 2012 | |
22 Dec 2011 | AUD | Auditor's resignation | |
14 Nov 2011 | MISC | Section 519 | |
14 Sep 2011 | TM01 | Termination of appointment of Frederick Whitcomb as a director | |
01 Sep 2011 | AA | Full accounts made up to 30 September 2010 | |
21 Jul 2011 | AD01 | Registered office address changed from C/O Mdy Healthcare Plc 11 Stanhope Gate London Greater London W1K 1AN on 21 July 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
15 Jun 2011 | CH03 | Secretary's details changed for Ms Louisa Mary Anne Hellier on 1 June 2011 | |
15 Jun 2011 | CH01 | Director's details changed for Ms Louisa Mary Anne Hellier on 1 June 2011 | |
14 Oct 2010 | AP01 | Appointment of Mr Frederick Francis Whitcomb as a director | |
05 Oct 2010 | TM01 | Termination of appointment of Charles Spicer as a director | |
05 Oct 2010 | TM01 | Termination of appointment of Ivor Harrison as a director | |
05 Oct 2010 | AA | Full accounts made up to 30 September 2009 |