TERENCE O'ROURKE TRUSTEES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

25/07/2425 July 2024 Termination of appointment of Richard Weston Burton as a director on 2024-07-24

View Document

25/07/2425 July 2024 Termination of appointment of Terry Raymond Williams as a director on 2024-07-24

View Document

25/07/2425 July 2024 Termination of appointment of Jacqueline Mulliner as a director on 2024-07-24

View Document

25/07/2425 July 2024 Termination of appointment of Timothy Lewis Hancock as a director on 2024-07-24

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/12/2211 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/08/215 August 2021 Appointment of David Richard Ellis as a secretary on 2021-07-30

View Document

30/07/2130 July 2021 Termination of appointment of Craig Venmore Hardman as a secretary on 2021-07-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SIMPSON

View Document

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR HAYDN MORRIS

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANN BARTABY

View Document

14/06/1614 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED HAYDN BRIAN MORRIS

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED RICHARD WESTON BURTON

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED ANN THERESE BARTABY

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR TERRY RAYMOND WILLIAMS

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED TIMOTHY LEWIS HANCOCK

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED JACQUELINE MULLINER

View Document

01/07/151 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/05/1423 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/05/1423 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON

View Document

14/06/1314 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/06/1314 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 SAIL ADDRESS CREATED

View Document

07/11/127 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR UNITED KINGDOM

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/06/111 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM RICHOND POINT 43 RICHMOND HILL BOURNEMOUTH BH2 6LR UNITED KINGDOM

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID STEELE

View Document

12/01/1112 January 2011 SECRETARY APPOINTED CRAIG VENMORE HARDMAN

View Document

28/06/1028 June 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company