Advanced company searchLink opens in new window

WINCANTON TRUCK CENTRE LIMITED

Company number 03164545

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)
20 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 May 2017 4.68 Liquidators' statement of receipts and payments to 6 April 2017
27 May 2016 4.68 Liquidators' statement of receipts and payments to 6 April 2016
15 Jan 2016 AD01 Registered office address changed from Sea Fire Works Henstridge Trading Estate Henstridge Somerset BA8 0TN to Buckland House 12 William Prance Road Plymouth International Business Park Plymouth Devon PL6 5WR on 15 January 2016
17 Apr 2015 4.20 Statement of affairs with form 4.19
17 Apr 2015 600 Appointment of a voluntary liquidator
17 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-07
19 Feb 2015 TM01 Termination of appointment of Mark Graham Lucas as a director on 13 February 2015
02 Feb 2015 TM01 Termination of appointment of David Frank Vickery as a director on 20 September 2014
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 154
03 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
10 May 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
10 May 2012 AP01 Appointment of Mark Graham Lucas as a director
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 November 2011
  • GBP 153
28 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
17 Mar 2011 CH01 Director's details changed for Richard Burden on 1 March 2011
25 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
11 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for David Frank Vickery on 25 February 2010