Advanced company searchLink opens in new window

FIRST NATIONAL TRUST LIMITED

Company number 00403169

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)
19 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
11 Oct 2012 AD01 Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF United Kingdom on 11 October 2012
11 Oct 2012 4.70 Declaration of solvency
11 Oct 2012 600 Appointment of a voluntary liquidator
11 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-02
01 Oct 2012 TM01 Termination of appointment of Robert James Garden as a director on 28 September 2012
01 Oct 2012 TM01 Termination of appointment of David Harvey as a director on 28 September 2012
01 Oct 2012 TM01 Termination of appointment of Kimon Celicourt Macris De Ridder as a director on 28 September 2012
01 Oct 2012 TM01 Termination of appointment of Duncan Gee Berry as a director on 28 September 2012
01 Oct 2012 TM01 Termination of appointment of Steven Mark Pickering as a director on 1 October 2012
01 Oct 2012 TM01 Termination of appointment of Kellie Victoria Evans as a director on 1 October 2012
18 Sep 2012 SH20 Statement by Directors
18 Sep 2012 CAP-SS Solvency Statement dated 18/09/12
18 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 18/09/2012
  • RES06 ‐ Resolution of reduction in issued share capital
18 Sep 2012 SH19 Statement of capital on 18 September 2012
  • GBP 1.00
26 Jun 2012 AP01 Appointment of Steven Mark Pickering as a director on 19 June 2012
18 Jun 2012 TM01 Termination of appointment of Richard Anthony Barnett as a director on 14 June 2012
22 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
09 Mar 2012 AP01 Appointment of Dr Kimon Celicourt Macris De Ridder as a director on 23 February 2012
09 Mar 2012 AP01 Appointment of Mrs Kellie Victoria Evans as a director on 23 February 2012
09 Mar 2012 TM01 Termination of appointment of Ian George Ferguson as a director on 22 February 2012
08 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Oct 2011 TM01 Termination of appointment of Clodagh Gunnigle as a director on 17 October 2011
18 Oct 2011 CH01 Director's details changed for Ms Clodagh Gunnigle on 3 October 2011