- Company Overview for HUTCHINSON & CO. TRUST COMPANY LIMITED (02553542)
- Filing history for HUTCHINSON & CO. TRUST COMPANY LIMITED (02553542)
- People for HUTCHINSON & CO. TRUST COMPANY LIMITED (02553542)
- Charges for HUTCHINSON & CO. TRUST COMPANY LIMITED (02553542)
- Insolvency for HUTCHINSON & CO. TRUST COMPANY LIMITED (02553542)
- More for HUTCHINSON & CO. TRUST COMPANY LIMITED (02553542)
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) |
---|---|---|---|
18 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Feb 2020 | AD01 | Registered office address changed from Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH to Thames Tower Level 12 Station Road Reading Berkshire RG1 1LX on 20 February 2020 | |
20 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2019 | |
07 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2019 | LIQ10 | Removal of liquidator by court order | |
31 May 2019 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
14 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
14 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2018 | |
09 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2018 | AD01 | Registered office address changed from 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 15 January 2018 | |
10 Jan 2018 | LIQ01 | Declaration of solvency | |
10 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | TM01 | Termination of appointment of Anna Kathryn Rickard as a director on 14 December 2017 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Veranne Myriam Wilkinson as a director on 14 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Raquel Gonzalez Pan as a director on 14 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Christopher John Allen as a director on 14 November 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
25 Oct 2017 | SH20 | Statement by Directors | |
25 Oct 2017 | SH19 |
Statement of capital on 25 October 2017
|
|
25 Oct 2017 | CAP-SS | Solvency Statement dated 26/09/17 | |
25 Oct 2017 | RESOLUTIONS |
Resolutions
|