Advanced company searchLink opens in new window

SYSTEMCOST TRADING LIMITED

Company number 02865838

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 SOAS(A) Voluntary strike-off action has been suspended
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2016 DS01 Application to strike the company off the register
31 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
03 May 2016 AP01 Appointment of Mr Stephen Benedict Dauncey as a director on 18 April 2016
03 May 2016 TM01 Termination of appointment of Stephen Richard Mole as a director on 18 April 2016
29 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
28 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
27 Oct 2015 AD01 Registered office address changed from C/O the University of Manchester Tax and Companies Room Mlg.013 John Owens Building Oxford Road Manchester M13 9PL to C/O the University of Manchester Room G.010 John Owens Building Oxford Road Manchester on 27 October 2015
07 May 2015 AA Full accounts made up to 31 July 2014
11 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
07 Mar 2014 AA Full accounts made up to 31 July 2013
01 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
12 Apr 2013 CH03 Secretary's details changed for Joanne Lesley Rodger on 11 April 2013
12 Dec 2012 AA Full accounts made up to 31 July 2012
01 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
08 Dec 2011 AA Full accounts made up to 31 July 2011
21 Nov 2011 AP01 Appointment of Mr Stephen William Spinks as a director
03 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
05 Oct 2011 TM01 Termination of appointment of Albert Mcmenemy as a director
15 Dec 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
01 Dec 2010 AA Full accounts made up to 31 July 2010
29 Jul 2010 AP01 Appointment of Mr Stephen Richard Mole as a director
21 Dec 2009 TM01 Termination of appointment of Marianne Mckenzie-Green as a director