Advanced company searchLink opens in new window

SLC TRUSTEE COMPANY LIMITED

Company number 06554571

Filter by category

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)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2014 DS01 Application to strike the company off the register
08 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
16 Jan 2013 AA Full accounts made up to 31 May 2012
18 Dec 2012 AP01 Appointment of Mr Kevin Nigel Franklin as a director
21 Nov 2012 TM01 Termination of appointment of Frances Daley as a director
21 Nov 2012 TM02 Termination of appointment of Frances Daley as a secretary
20 Sep 2012 MISC Sect 519
21 Aug 2012 AUD Auditor's resignation
18 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
18 Apr 2012 AD03 Register(s) moved to registered inspection location
18 Apr 2012 AD02 Register inspection address has been changed
09 Jan 2012 AA Full accounts made up to 27 March 2011
09 Nov 2011 AD01 Registered office address changed from Fisher Building 118 Trentham Street Wandsworth London SW18 5DJ on 9 November 2011
17 Aug 2011 AD01 Registered office address changed from Mitchell House King Street Chorley Lancashire PR7 3AN on 17 August 2011
17 Aug 2011 TM02 Termination of appointment of Craig Baxter as a secretary
17 Aug 2011 TM01 Termination of appointment of Craig Baxter as a director
17 Aug 2011 TM01 Termination of appointment of Charles Eggleston as a director
17 Aug 2011 AP03 Appointment of Frances Margaret Catherine Daley as a secretary
17 Aug 2011 AP01 Appointment of Mr Garry Anthony Cross as a director
17 Aug 2011 AP01 Appointment of Ms Frances Margaret Catherine Daley as a director
15 Aug 2011 AP01 Appointment of Mr Paul Marriner as a director
11 Aug 2011 CC04 Statement of company's objects
11 Aug 2011 AA01 Current accounting period extended from 31 March 2012 to 31 May 2012