GLEESON BESSENT TRUSTEE SERVICES LIMITED
Company number 07235880
- Company Overview for GLEESON BESSENT TRUSTEE SERVICES LIMITED (07235880)
- Filing history for GLEESON BESSENT TRUSTEE SERVICES LIMITED (07235880)
- People for GLEESON BESSENT TRUSTEE SERVICES LIMITED (07235880)
- Insolvency for GLEESON BESSENT TRUSTEE SERVICES LIMITED (07235880)
- More for GLEESON BESSENT TRUSTEE SERVICES LIMITED (07235880)
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) |
---|---|---|---|
31 Mar 2022 | L64.04 | Dissolution deferment | |
31 Mar 2022 | L64.07 | Completion of winding up | |
23 Nov 2017 | TM01 | Termination of appointment of Roger William Bessent as a director on 22 November 2017 | |
03 Jul 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Jul 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 May 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Apr 2017 | COCOMP | Order of court to wind up | |
30 Mar 2017 | 4.15A | Appointment of provisional liquidator | |
16 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
27 Oct 2016 | TM01 | Termination of appointment of Tracy Park as a director on 26 October 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
01 Sep 2015 | CH01 | Director's details changed for Miss Tracy Park on 1 September 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Feb 2015 | CH01 | Director's details changed for Miss Tracy Park on 4 October 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
06 Feb 2014 | AP01 | Appointment of Miss Tracy Park as a director | |
06 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
06 Feb 2014 | AA01 | Current accounting period extended from 30 April 2014 to 30 September 2014 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 May 2013 | AD01 | Registered office address changed from 16 Berry Lane Longridge Preston Lancashire PR3 3JA England on 30 May 2013 | |
30 Apr 2013 | AD01 | Registered office address changed from 1 Navigation Business Village, Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP United Kingdom on 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
19 Apr 2013 | CERTNM |
Company name changed purple sponge LIMITED\certificate issued on 19/04/13
|
|
05 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |