- Company Overview for ECROIGNARD TRUSTEES LIMITED (08407853)
- Filing history for ECROIGNARD TRUSTEES LIMITED (08407853)
- People for ECROIGNARD TRUSTEES LIMITED (08407853)
- Insolvency for ECROIGNARD TRUSTEES LIMITED (08407853)
- More for ECROIGNARD TRUSTEES LIMITED (08407853)
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) |
---|---|---|---|
13 Jun 2022 | L64.04 | Dissolution deferment | |
13 Jun 2022 | L64.07 | Completion of winding up | |
09 Oct 2019 | COCOMP | Order of court to wind up | |
29 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
09 May 2018 | PSC01 | Notification of Anthony Waterfield as a person with significant control on 22 November 2017 | |
09 May 2018 | PSC07 | Cessation of Roger William Bessent as a person with significant control on 22 November 2017 | |
05 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from 19 Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP England to Oak House 317 Golden Hill Lane Leyland Preston Lancashire PR25 2YJ on 20 December 2017 | |
23 Nov 2017 | AP01 | Appointment of Mr Anthony John Waterfield 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 | |
22 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
16 Nov 2017 | TM01 | Termination of appointment of Christopher James Burgess as a director on 9 November 2017 | |
01 Nov 2017 | PSC01 | Notification of Roger William Bessent as a person with significant control on 6 April 2016 | |
12 Oct 2017 | TM01 | Termination of appointment of Phillip Reeves Knyght as a director on 12 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Roger William Bessent as a director on 12 October 2017 | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Jun 2017 | CH01 | Director's details changed for Mr Phillip Reeves Knyght on 7 June 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Roger William Bessent as a director on 6 April 2017 | |
22 Mar 2017 | AP01 | Appointment of Mr Phillip Reeves Knyght as a director on 7 March 2017 | |
22 Mar 2017 | AP01 | Appointment of Mr Christopher James Burgess as a director on 7 March 2017 | |
21 Mar 2017 | AD01 | Registered office address changed from 1 Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP England to 19 Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP on 21 March 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
30 Jan 2017 | AD01 | Registered office address changed from C/O Gleeson Bessent Limited 1 Navigation Way Ashton-on-Ribble Preston PR2 2YP England to 1 Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 30 January 2017 | |
12 Dec 2016 | AD01 | Registered office address changed from C/O Bassetts Accountants Suite 2 Second Floor 107 Power Road London W4 5PY to C/O Gleeson Bessent Limited 1 Navigation Way Ashton-on-Ribble Preston PR2 2YP on 12 December 2016 | |
18 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|