Advanced company searchLink opens in new window

NAF TRUSTEE LIMITED

Company number 02368717

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)
15 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2012 4.68 Liquidators' statement of receipts and payments to 28 September 2012
15 Oct 2012 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2012 AD01 Registered office address changed from 88 Wood Street London EC2V 7QQ on 30 July 2012
27 Jul 2012 4.70 Declaration of solvency
27 Jul 2012 600 Appointment of a voluntary liquidator
27 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-16
28 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
06 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
15 Nov 2011 CH03 Secretary's details changed for Mr Michael Frank Webber on 14 November 2011
14 Nov 2011 AD02 Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT England
14 Nov 2011 CH01 Director's details changed for Mr Trevor Slater on 14 November 2011
03 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
18 Feb 2011 TM01 Termination of appointment of Iain Smith as a director
11 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Mr Trevor Slater on 1 October 2010
08 Oct 2010 AD03 Register(s) moved to registered inspection location
08 Oct 2010 AD02 Register inspection address has been changed
22 Mar 2010 AA Accounts for a dormant company made up to 30 September 2009
01 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Mr Iain David Smith on 1 January 2010
20 Nov 2009 CH03 Secretary's details changed for Mr Michael Frank Webber on 26 September 2009
13 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
02 Mar 2009 363a Return made up to 31/01/09; full list of members
27 Feb 2009 190 Location of debenture register