Advanced company searchLink opens in new window

PS INDEPENDENT TRUSTEES (NORTH EAST) LIMITED

Company number 03585664

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2016 DS01 Application to strike the company off the register
17 Jul 2015 AA Full accounts made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
05 Aug 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
22 Jul 2014 TM01 Termination of appointment of Michael Smith as a director on 24 January 2014
22 Jul 2014 TM01 Termination of appointment of Michael Smith as a director on 24 January 2014
17 Jul 2014 AA Full accounts made up to 31 December 2013
16 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
21 Jun 2013 AA Full accounts made up to 31 December 2012
28 Mar 2013 TM01 Termination of appointment of David Glasper as a director
25 Jan 2013 AP01 Appointment of Wayne Phelan as a director
19 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
19 Jul 2012 TM02 Termination of appointment of Angela Wright as a secretary
14 Jun 2012 AD01 Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 14 June 2012
06 Jun 2012 AA Full accounts made up to 31 December 2011
03 Feb 2012 AP03 Appointment of Ian Nash as a secretary
03 Feb 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 December 2011
03 Feb 2012 AD01 Registered office address changed from 12 Smithfield Street London EC1A 9BD on 3 February 2012
18 Oct 2011 CERTNM Company name changed brewin dolphin trustees LTD\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
18 Oct 2011 CONNOT Change of name notice
11 Oct 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
24 Aug 2011 AP01 Appointment of Mr Donald Baycroft Robson as a director