TRUSTMARK FINANCIAL SERVICES LIMITED

Ty'R Cyfrifydd Ty'R Cyfrifydd, Brecon, LD3 7TJ, Powys
StatusDISSOLVED
Company No.03443822
CategoryPrivate Limited Company
Incorporated02 Oct 1997
Age26 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 1999

Category: Capital

Type: 88(2)R

Description: Ad 31/12/98--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/98; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/98 to 31/12/98

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Oct 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHIEVE THERAPY LTD

8 WELLINGTON COURT,READING,RG7 1BN

Number:09790834
Status:ACTIVE
Category:Private Limited Company

ADRIAN J PULLIN LIMITED

1 MORTIMER STREET,BIRKENHEAD,CH41 5EU

Number:08539485
Status:ACTIVE
Category:Private Limited Company

CRUXSAFE SERVICES LIMITED

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

ST-SAMUEL LTD

22-30 HULL ROAD,BLACKPOOL,FY1 4QB

Number:07583588
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