TRUSTMARK FINANCIAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03443822 |
Category | Private Limited Company |
Incorporated | 02 Oct 1997 |
Age | 26 years, 7 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2019 |
Years | 4 years, 7 months, 22 days |
SUMMARY
TRUSTMARK FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 03443822. It was incorporated 26 years, 7 months, 28 days ago, on 02 October 1997 and it was dissolved 4 years, 7 months, 22 days ago, on 08 October 2019. The company address is Ty'R Cyfrifydd Ty'R Cyfrifydd, Brecon, LD3 7TJ, Powys.
Company Fillings
Gazette dissolved voluntary
Date: 08 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jul 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 13 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Cessation of a person with significant control
Date: 03 Oct 2018
Action Date: 30 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Margaret Mabel Williams
Cessation date: 2018-09-30
Documents
Termination secretary company with name termination date
Date: 03 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Mabel Williams
Termination date: 2018-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 20 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Alan Williams
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/07; full list of members
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/05; full list of members
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 05/09/05 from: maes y ffynnon llanfihangel talyllyn brecon powys LD3 7TJ
Documents
Legacy
Date: 02 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 02/08/05 from: 5 alder terrace cymmer port talbot west glamorgan SA13 3NS
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/01; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/00; full list of members
Documents
Legacy
Date: 07 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 23 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 31/12/98--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 13 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/98; full list of members
Documents
Legacy
Date: 04 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/98 to 31/12/98
Documents
Legacy
Date: 26 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 16/01/98 from: 82 whitchurch road cardiff CF4 3LX
Documents
Legacy
Date: 16 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
8 WELLINGTON COURT,READING,RG7 1BN
Number: | 09790834 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MORTIMER STREET,BIRKENHEAD,CH41 5EU
Number: | 08539485 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LOCHINCH GARDENS,ABERDEEN,AB12 3RG
Number: | SC412021 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE VARNEY (BULK SERVICES) LIMITED
47 ASHBY ROAD CENTRAL,LOUGHBOROUGH,LE12 9BS
Number: | 01225679 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCK-PAPER-SCISSORS CONSULTANTS LIMITED
3 COATES PLACE,EDINBURGH,EH3 7AA
Number: | SC455232 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-30 HULL ROAD,BLACKPOOL,FY1 4QB
Number: | 07583588 |
Status: | ACTIVE |
Category: | Private Limited Company |