- Company Overview for GULLIVER'S TRUCK HIRE LIMITED (00685638)
- Filing history for GULLIVER'S TRUCK HIRE LIMITED (00685638)
- People for GULLIVER'S TRUCK HIRE LIMITED (00685638)
- Charges for GULLIVER'S TRUCK HIRE LIMITED (00685638)
- Insolvency for GULLIVER'S TRUCK HIRE LIMITED (00685638)
- More for GULLIVER'S TRUCK HIRE LIMITED (00685638)
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) |
---|---|---|---|
07 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2023 | |
10 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from C/O Kpmg Llp 66 Queen Square Bristol BS1 4BE to C/O Interpath Ltd Ground Floor, 25 King Street Bristol BS1 4PB on 9 March 2022 | |
03 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2021 | |
07 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2021 | LIQ MISC | Insolvency:LIQ06 notice of liquidators resignation | |
08 Jul 2021 | LIQ06 | Resignation of a liquidator | |
05 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2020 | |
27 Feb 2020 | REC2 | Receiver's abstract of receipts and payments to 12 February 2020 | |
27 Feb 2020 | RM02 | Notice of ceasing to act as receiver or manager | |
16 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2019 | AM10 | Administrator's progress report | |
04 Dec 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
29 Jul 2019 | AM10 | Administrator's progress report | |
04 Apr 2019 | RM01 | Appointment of receiver or manager | |
29 Mar 2019 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
29 Mar 2019 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
22 Mar 2019 | AM06 | Notice of deemed approval of proposals | |
26 Feb 2019 | AM03 | Statement of administrator's proposal | |
22 Feb 2019 | AM02 | Statement of affairs with form AM02SOA | |
14 Feb 2019 | AM02 | Statement of affairs with form AM02SOA | |
21 Jan 2019 | AD01 | Registered office address changed from Swift House Albert Crescent St Philips Bristol BS2 0UD to C/O Kpmg Llp 66 Queen Square Bristol BS1 4BE on 21 January 2019 | |
14 Jan 2019 | AM01 | Appointment of an administrator | |
19 Nov 2018 | AP03 | Appointment of Mr Philippe Jean Gabriel Harding as a secretary on 12 November 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Gabriel Harding as a director on 12 November 2018 |