Advanced company searchLink opens in new window

ANSBACHER TRUSTEES (UK) LIMITED

Company number 03736181

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)
03 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2014 4.71 Return of final meeting in a members' voluntary winding up
31 Oct 2013 4.68 Liquidators' statement of receipts and payments to 25 September 2013
12 Sep 2013 LIQ MISC OC Court order insolvency:court order replacement liquidator
12 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
12 Sep 2013 600 Appointment of a voluntary liquidator
12 Oct 2012 AD01 Registered office address changed from C/O Reeves & Co Llp Third Floor 24 Chiswell Street London England EC1Y 4YX England on 12 October 2012
11 Oct 2012 600 Appointment of a voluntary liquidator
11 Oct 2012 4.70 Declaration of solvency
11 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 Sep 2012 AP01 Appointment of Mr Anthony Trew as a director
11 Sep 2012 TM01 Termination of appointment of Martin Say as a director
24 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-04-24
  • GBP 100,000
24 Apr 2012 TM02 Termination of appointment of Stephen Bishop as a secretary
24 Apr 2012 CH01 Director's details changed for Mr Martin Charles Say on 8 March 2012
24 Apr 2012 CH01 Director's details changed for Mr Gavin Fox on 8 March 2012
22 Nov 2011 AD01 Registered office address changed from Two London Bridge London SE1 9RA on 22 November 2011
31 Aug 2011 AA Full accounts made up to 31 December 2010
26 Apr 2011 AP01 Appointment of Mr Gavin Fox as a director
11 Apr 2011 TM01 Termination of appointment of Richard Gibbon as a director
22 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
07 Jun 2010 AA Full accounts made up to 31 December 2009
30 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Mr Richard Stuart John Gibbon on 30 March 2010
30 Mar 2010 CH01 Director's details changed for Mr Martin Charles Say on 30 March 2010