Advanced company searchLink opens in new window

EDDISONS TRUSTEE COMPANY LIMITED

Company number 07788494

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2018 DS01 Application to strike the company off the register
12 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
04 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
13 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
25 Apr 2017 AD03 Register(s) moved to registered inspection location 340 Deansgate Manchester M3 4LY
25 Apr 2017 AD03 Register(s) moved to registered inspection location 340 Deansgate Manchester M3 4LY
24 Apr 2017 AD02 Register inspection address has been changed from 340 Deansgate Manchester M3 4LY England to 340 Deansgate Manchester M3 4LY
24 Apr 2017 AD02 Register inspection address has been changed to 340 Deansgate Manchester M3 4LY
02 Feb 2017 AA Full accounts made up to 30 April 2016
11 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
09 Feb 2016 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
03 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2016 AA Full accounts made up to 30 April 2015
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2015 AD01 Registered office address changed from 340 Deansgate Manchester M3 4LY England to Toronto Square Toronto Street Leeds LS1 2HJ on 24 February 2015
24 Feb 2015 AA01 Current accounting period extended from 31 March 2015 to 30 April 2015
30 Jan 2015 MISC Auditors resignation
19 Jan 2015 AP03 Appointment of Mr John Ashton Humphrey as a secretary on 17 December 2014
19 Jan 2015 AP01 Appointment of Mr Anthony Lavern Spencer as a director on 17 December 2014
19 Jan 2015 TM01 Termination of appointment of Robert Hartley as a director on 17 December 2014
19 Jan 2015 TM02 Termination of appointment of Sarah Elisabeth Mary Holmes as a secretary on 17 December 2014
19 Jan 2015 AD01 Registered office address changed from Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to 340 Deansgate Manchester M3 4LY on 19 January 2015
29 Dec 2014 MISC Section 519