This company is commonly known as Generation Trusts & Estate Planning Ltd. The company was founded 9 years ago and was given the registration number 09256200. The firm's registered office is in BIRMINGHAM. You can find them at Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, . This company's SIC code is 69102 - Solicitors.
Name | : | GENERATION TRUSTS & ESTATE PLANNING LTD |
---|---|---|
Company Number | : | 09256200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 October 2014 |
End of financial year | : | 31 October 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Trevelyan Court, Windsor, England, SL4 3SE | Director | 29 August 2017 | Active |
32 Liskeard Road, Park Hall, Walsall, United Kingdom, WS5 3EY | Director | 09 October 2014 | Active |
90-94, Soho Road, Handsworth, Birmingham, B21 9SP | Director | 01 February 2016 | Active |
6 Bentley Drive, Oswestry, Shropshire, United Kingdom, SY11 1TQ | Director | 09 October 2014 | Active |
Mr Michael Kenneth Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | 8th Floor Temple Point One, Temple Row, Birmingham, B2 5LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-23 | Address | Change registered office address company with date old address new address. | Download |
2021-04-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-01 | Address | Change registered office address company with date old address new address. | Download |
2018-03-01 | Address | Change registered office address company with date old address new address. | Download |
2018-02-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-02-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-27 | Resolution | Resolution. | Download |
2017-09-11 | Officers | Termination director company with name termination date. | Download |
2017-09-06 | Officers | Appoint person director company with name date. | Download |
2017-08-29 | Resolution | Resolution. | Download |
2017-07-17 | Officers | Termination director company with name termination date. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-10 | Gazette | Gazette filings brought up to date. | Download |
2016-09-06 | Gazette | Gazette notice compulsory. | Download |
2016-06-28 | Address | Change registered office address company with date old address new address. | Download |
2016-02-10 | Officers | Appoint person director company with name date. | Download |
2015-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-02 | Officers | Termination director company with name termination date. | Download |
2014-10-09 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.