Advanced company searchLink opens in new window

SCHOONER TRUSTEES LIMITED

Company number 03766739

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 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
06 Aug 2021 600 Appointment of a voluntary liquidator
05 Aug 2021 LIQ06 Resignation of a liquidator
04 Dec 2020 AD01 Registered office address changed from Shell Centre London SE1 7NA United Kingdom to 15 Canada Square London E14 5GL on 4 December 2020
26 Nov 2020 600 Appointment of a voluntary liquidator
26 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-02
26 Nov 2020 LIQ01 Declaration of solvency
17 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
19 Aug 2019 AP01 Appointment of Mr Anthony Clarke as a director on 15 August 2019
19 Aug 2019 TM01 Termination of appointment of Michael John Ashworth as a director on 15 August 2019
24 May 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
24 May 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
21 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
09 Jun 2016 CH01 Director's details changed for Mr Michael John Ashworth on 9 June 2016
09 Jun 2016 CH04 Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016
09 Jun 2016 AD01 Registered office address changed from Shell U.K. Limited Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 9 June 2016
18 May 2016 TM01 Termination of appointment of Rebecca Louise Dunn as a director on 18 May 2016
18 May 2016 TM01 Termination of appointment of Chloe Silvana Barry as a director on 18 May 2016
18 May 2016 TM02 Termination of appointment of Janette Buckley Miranda as a secretary on 18 May 2016
18 May 2016 AP01 Appointment of Mr Michael John Ashworth as a director on 18 May 2016