Advanced company searchLink opens in new window

BARCLAY CAVENDISH TRUSTEES LIMITED

Company number 08648518

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)
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
  • GBP 100
25 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
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
  • GBP 100