TRUST FACILITIES HOLDINGS LIMITED

06554771
C/O RESOLVE ADVISORY LIMITED,22 YORK BUILDINGS CORNER JOHN ADAM STREET LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
03 Sep 2021 gazette Gazette Dissolved Liquidation 1 Buy now
03 Jun 2021 insolvency Liquidation In Administration Move To Dissolution 13 Buy now
03 Jun 2021 insolvency Liquidation In Administration Progress Report 13 Buy now
05 Mar 2021 insolvency Liquidation In Administration Progress Report 16 Buy now
20 Jan 2021 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
20 Jan 2021 insolvency Liquidation In Administration Extension Of Period 4 Buy now
21 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 May 2019 insolvency Liquidation In Administration Progress Report 19 Buy now
28 May 2019 insolvency Liquidation In Administration Progress Report 19 Buy now
17 May 2018 insolvency Liquidation In Administration Extension Of Period 3 Buy now
18 Apr 2018 insolvency Liquidation In Administration Progress Report 20 Buy now
16 Aug 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
01 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Jun 2017 insolvency Liquidation In Administration Extension Of Period 3 Buy now
06 Feb 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
01 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Oct 2016 insolvency Liquidation In Administration Proposals 30 Buy now
21 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jun 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
17 Jun 2016 insolvency Liquidation Voluntary Arrangement Completion 4 Buy now
29 Feb 2016 accounts Annual Accounts 4 Buy now
26 Feb 2016 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 9 Buy now
17 Jun 2015 mortgage Registration of a charge 22 Buy now
20 Feb 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Feb 2015 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 12 Buy now
28 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2014 officers Appointment of secretary (Mr Guy Peregrine Bartlett) 2 Buy now
19 Jun 2014 officers Termination of appointment of director (Colin Winsper) 1 Buy now
19 Jun 2014 officers Termination of appointment of secretary (Joanna Bartlett) 1 Buy now
15 May 2014 annual-return Annual Return 4 Buy now
15 Apr 2014 officers Termination of appointment of director (Guy Bartlett) 2 Buy now
13 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
13 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
13 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
13 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2014 accounts Annual Accounts 4 Buy now
15 May 2013 annual-return Annual Return 4 Buy now
15 May 2013 officers Termination of appointment of director (Joanna Bartlett) 1 Buy now
28 Feb 2013 accounts Annual Accounts 3 Buy now
11 Feb 2013 officers Appointment of director (Mr Robert John David Newsham) 2 Buy now
11 Feb 2013 officers Termination of appointment of director (Guy Bartlett) 1 Buy now
17 May 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 accounts Annual Accounts 4 Buy now
23 Jun 2011 annual-return Annual Return 6 Buy now
08 Jun 2011 mortgage Particulars of a mortgage or charge 8 Buy now
31 Mar 2011 accounts Annual Accounts 4 Buy now
12 May 2010 annual-return Annual Return 5 Buy now
12 May 2010 officers Change of particulars for director (Guy Jeremy Peregrine Bartlett) 2 Buy now
12 May 2010 officers Change of particulars for secretary (Mrs Joanna Louise Bartlett) 1 Buy now
06 May 2010 capital Return of Allotment of shares 2 Buy now
06 May 2010 officers Appointment of director (Mrs Joanna Louise Bartlett) 2 Buy now
06 May 2010 capital Return of Allotment of shares 2 Buy now
06 May 2010 officers Appointment of director (Dr Colin Edward Winsper) 2 Buy now
06 May 2010 officers Appointment of secretary 1 Buy now
05 May 2010 capital Return of Allotment of shares 2 Buy now
05 May 2010 capital Return of Allotment of shares 2 Buy now
28 Apr 2010 mortgage Particulars of a mortgage or charge 6 Buy now
30 Dec 2009 accounts Annual Accounts 5 Buy now
14 Dec 2009 annual-return Annual Return 3 Buy now
02 Nov 2009 capital Return of Allotment of shares 3 Buy now
31 Oct 2009 capital Return of Allotment of shares 3 Buy now
19 Aug 2009 accounts Accounting reference date extended from 30/04/2009 to 31/05/2009 1 Buy now
08 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
26 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
20 Feb 2009 address Registered office changed on 20/02/2009 from whitegate merrymans lane alderley edge cheshire SK9 7TP 1 Buy now
09 Jan 2009 address Registered office changed on 09/01/2009 from 3 mere court chester road mere knutsford cheshire WA16 6LQ 1 Buy now
24 Dec 2008 officers Secretary appointed joanna louise bartlett 1 Buy now
24 Dec 2008 officers Appointment terminated secretary darren cox 1 Buy now
02 Dec 2008 address Registered office changed on 02/12/2008 from office suite 2 js business park, bridge hall lane bury lancashire BL9 7NY 1 Buy now
26 Nov 2008 officers Appointment terminated director christopher driver 1 Buy now
03 Apr 2008 incorporation Incorporation Company 30 Buy now