Advanced company searchLink opens in new window

EUROTRUST SERVICES LIMITED

Company number 04868916

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2015 DS01 Application to strike the company off the register
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 2
22 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
29 Aug 2014 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 31 May 2014
28 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
23 Jun 2014 AA Accounts for a dormant company made up to 31 May 2013
07 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2013 CH01 Director's details changed for Mr Gareth Hughes on 13 December 2013
12 Dec 2013 CH01 Director's details changed for Mr John Leslie Crichton on 11 December 2013
27 Nov 2013 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
27 Nov 2013 AP04 Appointment of Squire Sanders Secretarial Services Limited as a secretary
15 Nov 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 15 November 2013
02 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
04 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
15 Feb 2013 CH01 Director's details changed for Gareth Hughes on 14 January 2013
15 Feb 2013 CH01 Director's details changed for Mr John Leslie Crichton on 14 January 2013
10 Sep 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
01 Aug 2012 AA01 Previous accounting period extended from 31 March 2012 to 31 May 2012
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jul 2012 TM01 Termination of appointment of Daren Simcox as a director
11 Jul 2012 AP01 Appointment of John Leslie Crichton as a director