- Company Overview for TUC STAKEHOLDER TRUSTEES LTD (04089943)
- Filing history for TUC STAKEHOLDER TRUSTEES LTD (04089943)
- People for TUC STAKEHOLDER TRUSTEES LTD (04089943)
- More for TUC STAKEHOLDER TRUSTEES LTD (04089943)
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) |
---|---|---|---|
03 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2017 | TM01 | Termination of appointment of Joanne Segars as a director on 11 July 2017 | |
11 Jul 2017 | PSC07 | Cessation of Trades Union Congress as a person with significant control on 11 July 2017 | |
10 Jul 2017 | DS01 | Application to strike the company off the register | |
07 Jul 2017 | TM01 | Termination of appointment of Christine Haswell as a director on 7 July 2017 | |
07 Jul 2017 | TM02 | Termination of appointment of Basil Skeete as a secretary on 7 July 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Gerald Barry Fawcett as a director on 7 July 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Kay Carberry as a director on 7 July 2017 | |
30 May 2017 | TM01 | Termination of appointment of Anthony Young of Norwood Green as a director on 30 May 2017 | |
30 May 2017 | TM01 | Termination of appointment of Robert Abberley as a director on 30 May 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
08 Mar 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
08 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
28 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | CH03 | Secretary's details changed for Mr Basil Skeete on 1 December 2013 | |
19 Dec 2013 | TM01 | Termination of appointment of Joe Mann as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Joe Mann as a director | |
31 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
09 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders |