Advanced company searchLink opens in new window

COLONIAL (UK) TRUSTEES LIMITED

Company number 03053557

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)
05 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jun 2019 AD01 Registered office address changed from Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 11 June 2019
10 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-13
10 Jun 2019 600 Appointment of a voluntary liquidator
10 Jun 2019 LIQ01 Declaration of solvency
23 Jan 2019 AA Full accounts made up to 30 June 2018
06 Nov 2018 PSC08 Notification of a person with significant control statement
06 Nov 2018 PSC07 Cessation of Commwealth International Holdings Pty Ltd as a person with significant control on 6 April 2016
14 Jun 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
10 Jan 2018 AA Full accounts made up to 30 June 2017
09 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
29 Mar 2017 AA Full accounts made up to 30 June 2016
29 Jul 2016 TM01 Termination of appointment of James Breyley as a director on 29 July 2016
20 Jun 2016 CH01 Director's details changed for Mr Adrian Hilderly on 1 April 2016
16 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
21 Nov 2015 AA Full accounts made up to 30 June 2015
28 Oct 2015 AP01 Appointment of Mr Terry Yodaiken as a director on 23 October 2015
28 Oct 2015 AP01 Appointment of Mr Adrian Hilderly as a director on 23 October 2015
28 Oct 2015 TM01 Termination of appointment of Grant Ferguson as a director on 23 October 2015
20 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
20 May 2015 CH01 Director's details changed for Grant Ferguson on 1 September 2014
20 May 2015 CH01 Director's details changed for Mr James Breyley on 1 September 2014
05 Mar 2015 AP03 Appointment of Ms Rebecca Sarah Sheppard as a secretary on 26 February 2015
05 Mar 2015 TM02 Termination of appointment of Gillian Victoria Davies as a secretary on 26 February 2015