Advanced company searchLink opens in new window

FIRSTGROUP CIF TRUSTEE LIMITED

Company number 03060326

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2018 DS01 Application to strike the company off the register
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
27 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Dec 2017 AD01 Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 5 December 2017
31 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
12 May 2017 AP01 Appointment of Mr David Rae Beattie as a director on 8 May 2017
11 May 2017 TM01 Termination of appointment of John David Chilman as a director on 5 May 2017
01 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Oct 2016 AP03 Appointment of Mr Michael Hampson as a secretary on 22 July 2016
30 Sep 2016 TM02 Termination of appointment of Robert John Welch as a secretary on 22 July 2016
14 Jul 2016 CH01 Director's details changed for Mr Richard Andrew Murray on 1 June 2016
25 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
12 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
25 May 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
03 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
06 Jun 2014 AP03 Appointment of Mr Robert John Welch as a secretary
06 Jun 2014 TM02 Termination of appointment of Paul Lewis as a secretary
18 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
27 May 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
17 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
09 Feb 2012 TM01 Termination of appointment of Sidney Barrie as a director