Advanced company searchLink opens in new window

STREAMLINE ESOP TRUSTEE LIMITED

Company number 03141958

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)
29 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2011 SOAS(A) Voluntary strike-off action has been suspended
16 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2010 DS01 Application to strike the company off the register
31 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
04 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
Statement of capital on 2010-01-04
  • GBP 2
30 Sep 2009 288a Director appointed stuart wilson laird
30 Sep 2009 288b Appointment Terminated Director bernard westbrook
15 Jan 2009 AA Accounts made up to 31 March 2008
02 Jan 2009 363a Return made up to 28/12/08; full list of members
09 Jan 2008 288c Director's particulars changed
21 Dec 2007 363a Return made up to 28/12/07; full list of members
11 Dec 2007 AA Accounts made up to 31 March 2007
17 Jun 2007 288a New director appointed
17 Jun 2007 288b Director resigned
27 Jan 2007 363s Return made up to 28/12/06; full list of members
04 Oct 2006 AA Accounts made up to 31 March 2006
31 Jan 2006 AA Accounts made up to 31 March 2005
28 Dec 2005 363a Return made up to 28/12/05; full list of members
14 Feb 2005 AA Accounts made up to 31 March 2004
29 Dec 2004 363a Return made up to 28/12/04; full list of members
24 Dec 2004 288c Secretary's particulars changed
24 Dec 2004 287 Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ
13 Dec 2004 288b Director resigned