- Company Overview for TREK HIGHWAY SERVICES LTD. (03335488)
- Filing history for TREK HIGHWAY SERVICES LTD. (03335488)
- People for TREK HIGHWAY SERVICES LTD. (03335488)
- Charges for TREK HIGHWAY SERVICES LTD. (03335488)
- Insolvency for TREK HIGHWAY SERVICES LTD. (03335488)
- More for TREK HIGHWAY SERVICES LTD. (03335488)
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) |
---|---|---|---|
27 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2014 | 2.24B | Administrator's progress report to 21 March 2014 | |
27 Mar 2014 | 2.35B | Notice of move from Administration to Dissolution | |
17 Oct 2013 | 2.24B | Administrator's progress report to 25 September 2013 | |
19 Jul 2013 | AD01 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 19 July 2013 | |
29 May 2013 | F2.18 | Notice of deemed approval of proposals | |
16 May 2013 | 2.17B | Statement of administrator's proposal | |
08 May 2013 | LIQ MISC OC | Court order insolvency:re court order replacement of liq | |
29 Apr 2013 | 1.4 | Notice of completion of voluntary arrangement | |
09 Apr 2013 | AD01 | Registered office address changed from Steel House Hall Lane Greens Road Dereham Norfolk NR20 3TG United Kingdom on 9 April 2013 | |
08 Apr 2013 | 2.12B | Appointment of an administrator | |
08 Jan 2013 | TM02 | Termination of appointment of Julie Halsey as a secretary | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Nov 2012 | AD01 | Registered office address changed from 6Th Floor Charles House 108-110 Finchley Froad London NW3 5JJ United Kingdom on 6 November 2012 | |
14 Jun 2012 | AR01 |
Annual return made up to 18 May 2012 with full list of shareholders
Statement of capital on 2012-06-14
|
|
30 Apr 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Nov 2011 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 9 November 2011 | |
04 Aug 2011 | TM01 | Termination of appointment of James Tuddenham as a director | |
17 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
17 Jun 2011 | CH01 | Director's details changed for Mr Stewart John Halsey on 18 May 2011 | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jun 2010 | CH01 | Director's details changed for James Tuddenham on 20 May 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
22 Apr 2010 | AP01 | Appointment of James Tuddenham as a director |