Advanced company searchLink opens in new window

BLACKROCK EXECUTOR & TRUSTEE CO. LIMITED

Company number 00522357

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2017 SH19 Statement of capital on 17 March 2017
  • GBP 1
17 Mar 2017 SH20 Statement by Directors
17 Mar 2017 CAP-SS Solvency Statement dated 22/02/17
17 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration of a dividend 27/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
15 Mar 2017 DS01 Application to strike the company off the register
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Aug 2016 TM01 Termination of appointment of Alan Campbell Sievewright as a director on 12 August 2016
16 Aug 2016 AP01 Appointment of Mr Colin Mcdonald as a director on 15 August 2016
16 Aug 2016 TM01 Termination of appointment of Alan Campbell Sievewright as a director on 12 August 2016
16 Aug 2016 AP04 Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 15 August 2016
10 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
17 Dec 2015 TM02 Termination of appointment of Agnieszka Caban as a secretary on 16 December 2015
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 250,000
23 Apr 2015 CC04 Statement of company's objects
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2015 TM02 Termination of appointment of Janet Taylor as a secretary on 15 April 2015
30 Sep 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 250,000
28 May 2014 TM02 Termination of appointment of Gregor Craig as a secretary
10 Apr 2014 CH01 Director's details changed for Colin Roy Thomson on 9 April 2014
10 Dec 2013 AP03 Appointment of Mrs Janet Taylor as a secretary
03 Dec 2013 TM01 Termination of appointment of Roger Tooze as a director