Advanced company searchLink opens in new window

CURRIE & BROWN TRUSTEES LIMITED

Company number 04471849

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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2014 DS01 Application to strike the company off the register
10 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
20 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
18 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
03 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
06 Jun 2012 TM02 Termination of appointment of T&H Secretarial Services Limited as a secretary
22 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
05 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
10 May 2011 AP04 Appointment of T&H Secretarial Services Limited as a secretary
03 Dec 2010 TM02 Termination of appointment of Natalie Reid as a secretary
15 Jul 2010 CH01 Director's details changed for Mr Euan Mcewan on 15 July 2010
15 Jul 2010 CH01 Director's details changed for Mr David Smith Burns on 15 July 2010
15 Jul 2010 CH01 Director's details changed for David Arthur Broomer on 15 July 2010
15 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
25 Jun 2010 AA Full accounts made up to 30 September 2009
13 May 2010 AP03 Appointment of Ms Natalie Emma Victoria Reid as a secretary
13 May 2010 TM02 Termination of appointment of David Broomer as a secretary
18 Feb 2010 AD01 Registered office address changed from 140 London Wall London EC2Y 5DN on 18 February 2010
12 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jul 2009 AA Full accounts made up to 30 September 2008
22 Jul 2009 363a Return made up to 27/06/09; full list of members