Advanced company searchLink opens in new window

HEALEY & BAKER TRUSTEE LIMITED

Company number 03506678

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2016 DS01 Application to strike the company off the register
22 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
15 Mar 2016 AP01 Appointment of Ms Sunita Kaushal as a director on 7 March 2016
14 Mar 2016 AD01 Registered office address changed from 43-45 Portman Square London W1A 3BG to 125 Old Broad Street London EC2N 1AR on 14 March 2016
14 Mar 2016 AP01 Appointment of Mr Neil Edward Kay as a director on 7 March 2016
11 Mar 2016 TM01 Termination of appointment of Philip Alexander Ingleby as a director on 7 March 2016
16 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
30 May 2015 AA Accounts for a dormant company made up to 30 April 2015
14 Oct 2014 AA Accounts for a dormant company made up to 30 April 2014
02 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
24 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
13 Dec 2013 AP03 Appointment of Mr Thomas Devereaux as a secretary
09 Dec 2013 TM02 Termination of appointment of Katherine Lunn as a secretary
10 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
07 Feb 2013 AP01 Appointment of Mr Carlo Barel Di Sant'albano as a director
05 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
02 Jan 2013 TM01 Termination of appointment of Paul Bacon as a director
10 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
06 Feb 2012 CH03 Secretary's details changed for Miss Katherine Chainey on 21 October 2011
14 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
31 Aug 2011 AP03 Appointment of Miss Katherine Chainey as a secretary
30 Aug 2011 TM02 Termination of appointment of Marie Rees as a secretary
05 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders