Advanced company searchLink opens in new window

GULLIVER'S TRUCK HIRE LIMITED

Company number 00685638

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)
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 3 July 2015
  • GBP 153,947.00
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2015 MR04 Satisfaction of charge 006856380069 in full
06 Jun 2015 MR04 Satisfaction of charge 45 in full
06 Jun 2015 MR04 Satisfaction of charge 51 in full
06 Jun 2015 MR04 Satisfaction of charge 55 in full
06 Jun 2015 MR04 Satisfaction of charge 61 in full
06 Jun 2015 MR04 Satisfaction of charge 64 in full
06 May 2015 MR01 Registration of charge 006856380069, created on 6 May 2015
16 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 150,000
18 Aug 2014 AA Full accounts made up to 30 April 2014
16 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 150,000
18 Sep 2013 AA Full accounts made up to 30 April 2013
27 Apr 2013 MR01 Registration of charge 006856380068
15 Feb 2013 TM01 Termination of appointment of Richard Taylor as a director
16 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
16 Jan 2013 CH01 Director's details changed for Mr Philippe Jean Harding on 16 January 2013
05 Sep 2012 AP01 Appointment of Mr Richard George Taylor as a director
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 67
07 Aug 2012 AA Full accounts made up to 30 April 2012
05 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 66
17 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
09 Aug 2011 AA Full accounts made up to 30 April 2011
14 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 65
18 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders