- Company Overview for TRUSTEE AND CORPORATE SERVICES LIMITED (09874875)
- Filing history for TRUSTEE AND CORPORATE SERVICES LIMITED (09874875)
- People for TRUSTEE AND CORPORATE SERVICES LIMITED (09874875)
- Insolvency for TRUSTEE AND CORPORATE SERVICES LIMITED (09874875)
- Registers for TRUSTEE AND CORPORATE SERVICES LIMITED (09874875)
- More for TRUSTEE AND CORPORATE SERVICES LIMITED (09874875)
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) |
---|---|---|---|
02 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Mar 2021 | AD01 | Registered office address changed from 40 Kimbolton Road Bedford Beds MK40 2NR to 100 st James Road Northampton NN5 5LF on 11 March 2021 | |
11 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | LIQ01 | Declaration of solvency | |
16 Feb 2021 | AA | Total exemption full accounts made up to 16 February 2021 | |
16 Feb 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 16 February 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
16 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
16 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Nov 2017 | PSC01 | Notification of Kathryn Smith as a person with significant control on 14 January 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
23 Nov 2017 | AD03 | Register(s) moved to registered inspection location The Shieling Honeydon Road Colmworth Bedford Bedfordshire MK44 2LY | |
23 Nov 2017 | AD02 | Register inspection address has been changed to The Shieling Honeydon Road Colmworth Bedford Bedfordshire MK44 2LY | |
14 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
27 Jan 2017 | AP01 | Appointment of Kathryn Smith as a director on 14 January 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from 2 Foxglove Close Buckingham Buckinghamshire MK18 1FU United Kingdom to 40 Kimbolton Road Bedford Beds MK40 2NR on 25 January 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
17 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-17
|