Advanced company searchLink opens in new window

WINTRUST FIDUCIARIES (UK) LIMITED

Company number 05442351

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2012 DS01 Application to strike the company off the register
02 Jun 2011 AP01 Appointment of Mr Richard Jeremy Bernard Sibley as a director
02 Jun 2011 TM01 Termination of appointment of Michael Cordwell as a director
02 Jun 2011 AR01 Annual return made up to 4 May 2011
Statement of capital on 2011-06-02
  • GBP 2
24 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
16 Nov 2010 TM01 Termination of appointment of a director
02 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2010 CH04 Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010
10 Sep 2010 AD01 Registered office address changed from Suite 100 11 Saint Jamess Place London SW1A 1NP on 10 September 2010
30 Jul 2010 TM01 Termination of appointment of Peter Snowden as a director
02 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
24 Aug 2009 363a Return made up to 04/05/09; no change of members
06 Jun 2009 AA Accounts made up to 31 May 2008
29 May 2008 363s Return made up to 04/05/08; no change of members
30 Nov 2007 AA Accounts made up to 31 May 2007
30 Nov 2007 AA Accounts made up to 31 May 2006
29 May 2007 363s Return made up to 04/05/07; full list of members
06 Jun 2006 363s Return made up to 04/05/06; full list of members
10 Jun 2005 288a New director appointed
04 May 2005 NEWINC Incorporation