- Company Overview for BARCLAY CAVENDISH TRUSTEES LIMITED (08648518)
- Filing history for BARCLAY CAVENDISH TRUSTEES LIMITED (08648518)
- People for BARCLAY CAVENDISH TRUSTEES LIMITED (08648518)
- More for BARCLAY CAVENDISH TRUSTEES LIMITED (08648518)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
09 Jun 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
03 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 May 2019 | AD01 | Registered office address changed from Suite 2a, 2nd Floor, 81 King Street Manchester M2 4AH to 7 st. Petersgate Stockport SK1 1EB on 22 May 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
16 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
09 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
25 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
15 Sep 2015 | AD01 | Registered office address changed from 1a Shellfield Road Southport Merseyside PR9 9US England to Suite 2a, 2nd Floor, 81 King Street Manchester M2 4AH on 15 September 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Nov 2014 | AP01 | Appointment of Mr Thomas Aird Fraser as a director on 8 October 2014 | |
15 Oct 2014 | AP01 | Appointment of Mr Robert Lightbody Milton as a director on 14 August 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB to 1a Shellfield Road Southport Merseyside PR9 9US on 25 September 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|