- Company Overview for GTKV ENGINEERING LIMITED (02519293)
- Filing history for GTKV ENGINEERING LIMITED (02519293)
- People for GTKV ENGINEERING LIMITED (02519293)
- Charges for GTKV ENGINEERING LIMITED (02519293)
- Insolvency for GTKV ENGINEERING LIMITED (02519293)
- More for GTKV ENGINEERING LIMITED (02519293)
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) |
---|---|---|---|
17 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
30 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2014 | |
27 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2013 | |
11 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
11 Dec 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
30 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2013 | |
22 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2012 | |
14 Jul 2011 | AD01 | Registered office address changed from Stainsby Close Holmewood Industrial Estate Chesterfield Derbyshire S42 5UG United Kingdom on 14 July 2011 | |
14 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2011 | CERTNM |
Company name changed truckmixer (U.K.) LIMITED\certificate issued on 16/06/11
|
|
06 Jul 2010 | AR01 |
Annual return made up to 26 June 2010 with full list of shareholders
Statement of capital on 2010-07-06
|
|
05 Jul 2010 | CH01 | Director's details changed for Keith Vaines on 1 October 2009 | |
05 Jul 2010 | CH01 | Director's details changed for Graham David Tagg on 1 October 2009 | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
23 Jul 2009 | 363a | Return made up to 26/06/09; full list of members | |
23 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
01 Jul 2008 | 363a | Return made up to 26/06/08; full list of members | |
01 Jul 2008 | 287 | Registered office changed on 01/07/2008 from unit a, park road, holmewood ind park, holmewood, chesterfield, S42 5UY. | |
22 Apr 2008 | AA | Total exemption small company accounts made up to 31 July 2007 |