- Company Overview for UK TRUST LOANS LTD (08290762)
- Filing history for UK TRUST LOANS LTD (08290762)
- People for UK TRUST LOANS LTD (08290762)
- Insolvency for UK TRUST LOANS LTD (08290762)
- More for UK TRUST LOANS LTD (08290762)
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
|
|
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
|
|
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
|
|
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
|