- Company Overview for DORMANT COMPANY 05671829 LIMITED (05671829)
- Filing history for DORMANT COMPANY 05671829 LIMITED (05671829)
- People for DORMANT COMPANY 05671829 LIMITED (05671829)
- Charges for DORMANT COMPANY 05671829 LIMITED (05671829)
- Insolvency for DORMANT COMPANY 05671829 LIMITED (05671829)
- More for DORMANT COMPANY 05671829 LIMITED (05671829)
| 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) |
|---|---|---|---|
| 10 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
| 10 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 30 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2017 | |
| 05 Dec 2016 | AD01 | Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016 | |
| 01 Jun 2016 | MR04 | Satisfaction of charge 056718290007 in full | |
| 05 Apr 2016 | AD01 | Registered office address changed from 1st Floor 100 Wood Street London EC2V 7AN to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 5 April 2016 | |
| 05 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
| 05 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
| 05 Apr 2016 | 4.70 | Declaration of solvency | |
| 23 Mar 2016 | TM02 | Termination of appointment of Peter Charles Mills as a secretary on 21 March 2016 | |
| 23 Mar 2016 | TM01 | Termination of appointment of Martin John Trainer as a director on 21 March 2016 | |
| 23 Mar 2016 | TM01 | Termination of appointment of Dermot James Joyce as a director on 21 March 2016 | |
| 21 Mar 2016 | SH20 | Statement by Directors | |
| 21 Mar 2016 | SH19 |
Statement of capital on 21 March 2016
|
|
| 21 Mar 2016 | CAP-SS | Solvency Statement dated 18/03/16 | |
| 21 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
| 17 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
| 14 Jan 2016 | CERTNM |
Company name changed trustmarque group LIMITED\certificate issued on 14/01/16
|
|
| 10 Dec 2015 | TM01 | Termination of appointment of James Christopher Michael Woolley as a director on 3 December 2015 | |
| 01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
| 08 Jun 2015 | TM01 | Termination of appointment of Neil Martin Simpson as a director on 26 May 2015 | |
| 26 Mar 2015 | MISC | Section 519 | |
| 13 Feb 2015 | CH01 | Director's details changed for Mr Dermot James Joyce on 11 September 2014 | |
| 06 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
| 06 Feb 2015 | CH01 | Director's details changed for Mr James Christopher Michael Woolley on 2 February 2015 |