TRUSTCO FINANCE LIMITED

5th Floor 5th Floor, London, EC2V 7EX
StatusDISSOLVED
Company No.02442460
CategoryPrivate Limited Company
Incorporated13 Nov 1989
Age34 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution12 Sep 2017
Years6 years, 7 months, 26 days

SUMMARY

TRUSTCO FINANCE LIMITED is an dissolved private limited company with number 02442460. It was incorporated 34 years, 5 months, 25 days ago, on 13 November 1989 and it was dissolved 6 years, 7 months, 26 days ago, on 12 September 2017. The company address is 5th Floor 5th Floor, London, EC2V 7EX.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 May 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Capital

Type: SH19

Capital : 2 GBP

Date: 2017-03-20

Documents

View document PDF

Legacy

Date: 20 Mar 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/02/17

Documents

View document PDF

Resolution

Date: 20 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 07 Mar 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 07 Mar 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 07 Mar 2017

Category: Change-of-name

Type: RR02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Mary Burton

Termination date: 2016-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Change account reference date company current extended

Date: 11 Aug 2016

Action Date: 22 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-22

New date: 2016-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2015

Action Date: 22 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Leslie Salsbury

Termination date: 2013-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2014

Action Date: 22 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2013

Action Date: 22 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-22

Documents

View document PDF

Termination director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Spencer

Documents

View document PDF

Termination director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2012

Action Date: 22 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Turner

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 22 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-22

Documents

View document PDF

Termination director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wolton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2010

Action Date: 22 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Mary Burton

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Anthony Stone

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Peter Hugh Wolton

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Leslie Salsbury

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Law Debenture Corporate Services Ltd

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanne Lesley Elliott

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2009

Action Date: 22 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-22

Documents

View document PDF

Memorandum articles

Date: 02 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 02 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2008

Action Date: 22 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-22

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2007

Action Date: 22 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-22

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2006

Action Date: 22 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-22

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2005

Action Date: 22 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-22

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 01/12/04 from: 20 fenchurch street london EC3P 3DB

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2004

Action Date: 22 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-22

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2003

Action Date: 22 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-22

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2002

Action Date: 22 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-22

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2001

Action Date: 22 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-22

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/00; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2000

Action Date: 22 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-22

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1999

Action Date: 22 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-22

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/98; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 1998

Action Date: 22 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-22

Documents

View document PDF

Legacy

Date: 27 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/97; no change of members

Documents

View document PDF

Legacy

Date: 19 Nov 1997

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1997

Action Date: 22 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-22

Documents

View document PDF


Some Companies

Number:04964255
Status:ACTIVE
Category:Private Limited Company

AA CARPETS LIMITED

UNIT 7,WORKINGTON,CA14 3YW

Number:03919215
Status:ACTIVE
Category:Private Limited Company

CRAFT WORX LTD

UNIT 7 1 FIRTH ROAD,LIVINGSTON,EH54 5DJ

Number:SC370973
Status:ACTIVE
Category:Private Limited Company

GILLINGHAM BELL LIMITED

3 MINERS CLOSE,NEWTON ABBOT,TQ13 7FE

Number:05276984
Status:ACTIVE
Category:Private Limited Company

PERSONNEL CONTRACTS LNH LIMITED

LAZARUS COURT,ROTHLEY,LE7 7RP

Number:11265007
Status:ACTIVE
Category:Private Limited Company

T.W.GORE(FARMS)LIMITED

31A CHARNHAM STREET,HUNGERFORD,RG17 0EJ

Number:00601905
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source