Advanced company searchLink opens in new window

GLEESON BESSENT TRUSTEE SERVICES LIMITED

Company number 07235880

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
05 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012