Advanced company searchLink opens in new window

GTKV ENGINEERING LIMITED

Company number 02519293

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
16 Jun 2011 CERTNM Company name changed truckmixer (U.K.) LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
  • NM01 ‐ Change of name by resolution
06 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
Statement of capital on 2010-07-06
  • GBP 36,300
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