- Company Overview for THE RARE TRUST (07897433)
- Filing history for THE RARE TRUST (07897433)
- People for THE RARE TRUST (07897433)
- Insolvency for THE RARE TRUST (07897433)
- More for THE RARE TRUST (07897433)
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) |
---|---|---|---|
09 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2023 | AD01 | Registered office address changed from C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 14 February 2023 | |
09 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2021 | |
01 Feb 2022 | LIQ06 | Resignation of a liquidator | |
15 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2020 | |
17 Dec 2019 | AD01 | Registered office address changed from 56 Wood Street Liverpool L1 4AQ to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 17 December 2019 | |
16 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2019 | LIQ02 | Statement of affairs | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
04 Jun 2019 | TM01 | Termination of appointment of Victor Greenberg as a director on 25 May 2019 | |
25 May 2019 | AP01 | Appointment of Ms Sarah Elizabeth Baker as a director on 25 May 2019 | |
25 May 2019 | AP01 | Appointment of Mr Paul Thomas Duffy as a director on 25 May 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
30 Nov 2018 | PSC07 | Cessation of Michelle Faulkner as a person with significant control on 27 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Michelle Faulkner as a director on 27 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Christopher James Cavanagh as a director on 20 November 2018 | |
11 Nov 2018 | TM01 | Termination of appointment of Paul Corcoran as a director on 10 November 2018 | |
03 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
02 May 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
07 May 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
05 Mar 2016 | TM01 | Termination of appointment of Lindsay Inglesby as a director on 1 August 2015 |