Advanced company searchLink opens in new window

TRUSTQUAY (APAC) LIMITED

Company number 05047156

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)
07 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
02 Dec 2021 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021
25 Aug 2021 LIQ01 Declaration of solvency
24 Aug 2021 AD01 Registered office address changed from Sentinel House Harvest Crescent Fleet GU51 2UZ England to 55 Baker Street London W1U 7EU on 24 August 2021
23 Aug 2021 600 Appointment of a voluntary liquidator
23 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-09
18 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
18 Feb 2021 PSC05 Change of details for Redwood Bidco Limited as a person with significant control on 1 June 2020
22 Oct 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
01 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
03 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with updates
27 Feb 2020 AP01 Appointment of Mr Peter Richard Brayn Le Brocq as a director on 3 February 2020
27 Feb 2020 AP01 Appointment of Mr Keith Walter David Hale as a director on 3 February 2020
24 Feb 2020 PSC07 Cessation of Touchstone Group Plc as a person with significant control on 3 February 2020
24 Feb 2020 TM01 Termination of appointment of Christian Butler as a director on 3 February 2020
24 Feb 2020 TM01 Termination of appointment of Keith Gerard Joseph Birch as a director on 3 February 2020
24 Feb 2020 TM01 Termination of appointment of David Philip Birch as a director on 3 February 2020
24 Feb 2020 PSC02 Notification of Redwood Bidco Limited as a person with significant control on 3 February 2020
24 Feb 2020 AP01 Appointment of Mrs Eileen Frances Jackson as a director on 3 February 2020
24 Feb 2020 TM02 Termination of appointment of David Philip Birch as a secretary on 3 February 2020
24 Feb 2020 AD01 Registered office address changed from 46 Worship Street London EC2A 2EA England to Sentinel House Harvest Crescent Fleet GU51 2UZ on 24 February 2020
24 Feb 2020 AP03 Appointment of Mr Michael Richard Daykin as a secretary on 3 February 2020
29 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Nov 2019 CH01 Director's details changed for Christian Butler on 24 February 2017