Advanced company searchLink opens in new window

HUTCHINSON & CO. TRUST COMPANY LIMITED

Company number 02553542

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-12-21
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
  • GBP 59,937
25 Oct 2017 CAP-SS Solvency Statement dated 26/09/17
25 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital