Advanced company searchLink opens in new window

ZURICH TRUSTEE COMPANY (UK) LIMITED

Company number 04245668

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)
24 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
08 Mar 2018 AD01 Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Critchleys Llp Beaver House 23-28 Hythe Bridge Street Oxford OX1 2EP on 8 March 2018
07 Mar 2018 600 Appointment of a voluntary liquidator
07 Mar 2018 LIQ01 Declaration of solvency
07 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-20
10 Jan 2018 CH01 Director's details changed for Mr Timothy James Grant on 21 August 2017
31 Oct 2017 AP01 Appointment of Philip John Lampshire as a director on 20 October 2017
20 Oct 2017 TM01 Termination of appointment of James Douglas Sutherland as a director on 20 October 2017
13 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
01 Jun 2017 AP01 Appointment of Mr Timothy James Grant as a director on 30 May 2017
10 May 2017 TM01 Termination of appointment of Jonathan Vaughan-Williams as a director on 28 April 2017
08 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
10 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
03 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Aug 2014 TM01 Termination of appointment of Philip Wood as a director on 23 July 2014
04 Aug 2014 AP01 Appointment of Mr James Douglas Sutherland as a director on 23 July 2014
16 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
11 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2014 CC04 Statement of company's objects
10 Feb 2014 TM02 Termination of appointment of Ann Blundell as a secretary
10 Feb 2014 TM02 Termination of appointment of Ian Ritchie as a secretary