- Company Overview for WORCESTER TRUCK SERVICES LIMITED (03063212)
- Filing history for WORCESTER TRUCK SERVICES LIMITED (03063212)
- People for WORCESTER TRUCK SERVICES LIMITED (03063212)
- Charges for WORCESTER TRUCK SERVICES LIMITED (03063212)
- Insolvency for WORCESTER TRUCK SERVICES LIMITED (03063212)
- More for WORCESTER TRUCK SERVICES LIMITED (03063212)
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) |
---|---|---|---|
06 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Jun 2013 | AD01 | Registered office address changed from 5 Temple Square Temple Street Liverpool L2 5RH on 25 June 2013 | |
23 Jan 2012 | AD01 | Registered office address changed from 105 Duke Street Liverpool Merseyside L1 5JQ England on 23 January 2012 | |
18 Jan 2012 | 4.70 | Declaration of solvency | |
18 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2011 | AR01 |
Annual return made up to 30 June 2011 with full list of shareholders
Statement of capital on 2011-08-08
|
|
12 Apr 2011 | AA01 | Current accounting period extended from 30 June 2011 to 31 December 2011 | |
30 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
23 Nov 2010 | MA | Memorandum and Articles of Association | |
01 Nov 2010 | AP04 | Appointment of Bibby Bros & Co (Managment) Limited as a secretary | |
01 Nov 2010 | AP01 | Appointment of Mr Iain Alexander Speak as a director | |
01 Nov 2010 | AP01 | Appointment of Mr Paul Andrew Cullingford as a director | |
30 Oct 2010 | TM01 | Termination of appointment of Stephen Taylor as a director | |
30 Oct 2010 | TM02 | Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary | |
30 Oct 2010 | TM01 | Termination of appointment of Grahame Taylor as a director | |
30 Oct 2010 | AD01 | Registered office address changed from Edgar House, Berrow Green Road Martley Worcestershire WR6 6PQ on 30 October 2010 | |
20 Oct 2010 | MA | Memorandum and Articles of Association | |
28 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
28 Jul 2010 | CH04 | Secretary's details changed for Harrison Clark (Secretarial) Ltd on 1 June 2010 | |
30 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
13 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
25 Nov 2008 | AA | Full accounts made up to 30 June 2008 | |
02 Jul 2008 | 363a | Return made up to 30/06/08; full list of members |