Advanced company searchLink opens in new window

UK TRUST LOANS LTD

Company number 08290762

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)
16 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 6 February 2024
15 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 6 February 2023
06 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 6 February 2022
03 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 6 February 2021
18 Feb 2020 AD01 Registered office address changed from 9 Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 18 February 2020
17 Feb 2020 LIQ02 Statement of affairs
17 Feb 2020 600 Appointment of a voluntary liquidator
17 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-07
22 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
16 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
13 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
08 Feb 2018 AP01 Appointment of Mr Gordon Batchelor as a director on 1 February 2018
23 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,512
19 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
07 Jan 2015 SH01 Statement of capital following an allotment of shares on 8 October 2014
  • GBP 1,462
  • ANNOTATION Clarification a second filing SH01 was registered on 19/01/15.
06 Jan 2015 AD01 Registered office address changed from 11 the Avenue Southampton Hampshire SO17 1XF to 9 Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH on 6 January 2015
06 Jan 2015 TM02 Termination of appointment of Mb Secretaries Limited as a secretary on 31 December 2014
06 Jan 2015 AP04 Appointment of Tragor Ltd as a secretary on 1 January 2015
06 Jan 2015 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,462