- Company Overview for WINCANTON TRUCK CENTRE LIMITED (03164545)
- Filing history for WINCANTON TRUCK CENTRE LIMITED (03164545)
- People for WINCANTON TRUCK CENTRE LIMITED (03164545)
- Insolvency for WINCANTON TRUCK CENTRE LIMITED (03164545)
- More for WINCANTON TRUCK CENTRE LIMITED (03164545)
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
|
|
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
|
|
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
|
|
28 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
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 |