Advanced company searchLink opens in new window

HUK TRUSTEE COMPANY LIMITED

Company number 01523594

Filter by category

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)
23 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2011 DS01 Application to strike the company off the register
02 Mar 2011 AR01 Annual return made up to 28 October 2010 with full list of shareholders
Statement of capital on 2011-03-02
  • GBP 100
27 Jan 2011 AA Accounts for a dormant company made up to 28 December 2009
08 Jan 2010 AR01 Annual return made up to 28 October 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Clive William Simpson on 28 October 2009
07 Jan 2010 CH01 Director's details changed for Ronald Griffith on 28 October 2009
07 Jan 2010 AD01 Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Eric Bruce on 28 October 2009
29 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 May 2009 AA Accounts made up to 28 December 2008
24 Apr 2009 288c Secretary's Change of Particulars / michael maxwell / 01/01/2009 / Street was: 15 ewhurst avenue, now: farbstrasse 29; Post Town was: sanderstead, now: thalwil; Region was: surrey, now: 8800; Post Code was: CR2 0DH, now: ; Country was: , now: switzerland
22 Jan 2009 288a Director appointed clive simpson
18 Dec 2008 288b Appointment Terminated Director jeffrey roberts
18 Dec 2008 288b Appointment Terminated Director stuart shears
18 Dec 2008 288a Director appointed ronald griffith
07 Nov 2008 363a Return made up to 28/10/08; full list of members
20 Aug 2008 AA Accounts made up to 28 December 2007
07 Nov 2007 288b Director resigned
07 Nov 2007 288a New director appointed
25 Sep 2007 AA Accounts made up to 28 December 2006
25 Sep 2007 287 Registered office changed on 25/09/07 from: c/o hercules LIMITED building 24 exchange quay salford quays greater manchester M5 3EQ
19 Apr 2007 363s Return made up to 03/04/07; full list of members
10 Nov 2006 287 Registered office changed on 10/11/06 from: building 24 the office village exchange quay salford greater manchester M5 3EQ