- Company Overview for BASSETT TRUST HOLDINGS LIMITED (06696428)
- Filing history for BASSETT TRUST HOLDINGS LIMITED (06696428)
- People for BASSETT TRUST HOLDINGS LIMITED (06696428)
- Registers for BASSETT TRUST HOLDINGS LIMITED (06696428)
- More for BASSETT TRUST HOLDINGS LIMITED (06696428)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2022 | DS01 | Application to strike the company off the register | |
01 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Feb 2021 | TM01 | Termination of appointment of Roger William Carey as a director on 1 January 2021 | |
20 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
16 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
13 Aug 2020 | PSC02 | Notification of Ellis Campbell Group Ltd as a person with significant control on 28 July 2020 | |
13 Aug 2020 | PSC07 | Cessation of Roger William Carey as a person with significant control on 28 July 2020 | |
13 Aug 2020 | PSC07 | Cessation of John Austen Anstruther Gough Calthorpe as a person with significant control on 28 July 2020 | |
01 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
31 Oct 2019 | CH01 | Director's details changed for Mrs Laura Grace Montgomery on 18 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Michael David Colin Craven Campbell on 18 October 2019 | |
05 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
27 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
10 Aug 2018 | CH01 | Director's details changed for Mr Michael David Colin Craven Campbell on 18 December 2017 | |
10 Aug 2018 | CH01 | Director's details changed for Mrs Laura Grace Montgomery on 18 December 2017 | |
30 Jul 2018 | AD02 | Register inspection address has been changed from C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to C/O Harold Sharp Chartered Accountants 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD | |
01 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
19 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates |