Advanced company searchLink opens in new window

EUROTRUSTEE AGENCIES PLC

Company number 05635514

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)
27 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
02 May 2009 CERTNM Company name changed straitons corporate finance PLC\certificate issued on 08/05/09
24 Feb 2009 363a Return made up to 24/11/08; full list of members
24 Feb 2009 288c Secretary's Change of Particulars / company administration LIMITED / 20/10/2008 / HouseName/Number was: 48, now: beverley house; Street was: peel street, now: 21 albany street; Post Code was: HU3 1QR, now: HU3 1PJ
18 Sep 2008 288c Secretary's Change of Particulars / company administration LIMITED / 01/08/2008 / HouseName/Number was: , now: 48; Street was: corporation house, now: peel street; Area was: 46 peel street, now: ; Region was: , now: north humberside
18 Sep 2008 288c Director's Change of Particulars / straitons partners LLP / 01/08/2008 / HouseName/Number was: , now: 5; Street was: corporation house, now: wormwood street; Area was: 46 peel street, now: ; Post Town was: hull, now: london; Post Code was: HU3 1QR, now: EC2M 1RQ
18 Sep 2008 287 Registered office changed on 18/09/2008 from corporation house 46 peel street hull HU3 1QR
14 Feb 2008 288b Director resigned
19 Dec 2007 363a Return made up to 24/11/07; full list of members
19 Dec 2007 288c Director's particulars changed
19 Dec 2007 288c Director's particulars changed
02 May 2007 288a New secretary appointed
02 May 2007 288b Secretary resigned
15 Mar 2007 AA Accounts made up to 30 November 2006
02 Jan 2007 363a Return made up to 24/11/06; full list of members
18 Dec 2006 288c Secretary's particulars changed
11 Dec 2006 287 Registered office changed on 11/12/06 from: 68 lombard street london EC3V 9LJ
07 Jun 2006 287 Registered office changed on 07/06/06 from: corporation house, wingham bus ctr, goodnestone rd wingham canterbury kent CT3 1AR
04 May 2006 MA Memorandum and Articles of Association
02 May 2006 CERTNM Company name changed schroter PLC\certificate issued on 29/04/06
24 Apr 2006 288a New director appointed
21 Apr 2006 288b Director resigned
20 Mar 2006 CERTNM Company name changed hsco holdings PLC\certificate issued on 20/03/06
14 Mar 2006 288c Director's particulars changed