Advanced company searchLink opens in new window

GLEESON BESSENT TRUSTEES LIMITED

Company number 08207804

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)
08 Mar 2022 L64.04 Dissolution deferment
08 Mar 2022 L64.07 Completion of winding up
23 Nov 2017 TM01 Termination of appointment of Matthew William Bessent as a director on 23 November 2017
23 Nov 2017 TM01 Termination of appointment of Neil O'donnell as a director on 22 November 2017
23 Nov 2017 TM01 Termination of appointment of Roger William Bessent as a director on 22 November 2017
07 Apr 2017 COCOMP Order of court to wind up
30 Mar 2017 4.15A Appointment of provisional liquidator
13 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
07 Feb 2017 AAMD Amended total exemption small company accounts made up to 30 September 2015
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
08 Feb 2016 CH01 Director's details changed for Mr Matthew William Bessent on 18 January 2016
15 Dec 2015 AP01 Appointment of Mr Neil O'donnell as a director on 5 April 2015
23 Oct 2015 AP01 Appointment of Mr Matthew William Bessent as a director on 23 October 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
06 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Mar 2014 CERTNM Company name changed bluebell equipment rental LIMITED\certificate issued on 12/03/14
  • CONNOT ‐
07 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
30 Dec 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-19
10 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
10 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)