GLEESON BESSENT TRUSTEE SERVICES LIMITED

1 Navigation Business Village 1 Navigation Business Village, Preston, PR2 2YP, Lancashire
StatusLIQUIDATION
Company No.07235880
CategoryPrivate Limited Company
Incorporated27 Apr 2010
Age14 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

GLEESON BESSENT TRUSTEE SERVICES LIMITED is an liquidation private limited company with number 07235880. It was incorporated 14 years, 2 months, 10 days ago, on 27 April 2010. The company address is 1 Navigation Business Village 1 Navigation Business Village, Preston, PR2 2YP, Lancashire.



Company Fillings

Liquidation compulsory defer dissolution

Date: 31 Mar 2022

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 31 Mar 2022

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger William Bessent

Termination date: 2017-11-22

Documents

View document PDF

Liquidation disclaimer notice

Date: 03 Jul 2017

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 03 Jul 2017

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 17 May 2017

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation compulsory winding up order

Date: 11 Apr 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation appointment of provisional liquidator

Date: 30 Mar 2017

Category: Insolvency

Type: 4.15A

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Park

Termination date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Miss Tracy Park

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2015

Action Date: 04 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-04

Officer name: Miss Tracy Park

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tracy Park

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Change account reference date company current extended

Date: 06 Feb 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2013

Action Date: 30 May 2013

Category: Address

Type: AD01

Change date: 2013-05-30

Old address: 16 Berry Lane Longridge Preston Lancashire PR3 3JA England

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-30

Old address: 1 Navigation Business Village, Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed purple sponge LIMITED\certificate issued on 19/04/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Incorporation company

Date: 27 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARQIVA SERVICES LIMITED

CRAWLEY COURT,WINCHESTER,SO21 2QA

Number:03196207
Status:ACTIVE
Category:Private Limited Company

BLANDFORD FORUM SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:10796006
Status:ACTIVE
Category:Private Limited Company

EAGLE THERAPY SERVICES LIMITED

26 MAIN STREET,NOTTINGHAM,NG16 5BG

Number:09855886
Status:ACTIVE
Category:Private Limited Company

OAC2 LIMITED

CACI HOUSE, SPRINGVILLA PARK,,LONDON,,HA8 7EB

Number:11606180
Status:ACTIVE
Category:Private Limited Company

REFERENCING SERVICE LTD

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:07828893
Status:ACTIVE
Category:Private Limited Company

SUMMER CAMP MUSIC LIMITED

72 ST. PAUL STREET,LONDON,N1 7DA

Number:07743854
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source