- Company Overview for TRAILER CARE LTD (03489401)
- Filing history for TRAILER CARE LTD (03489401)
- People for TRAILER CARE LTD (03489401)
- Charges for TRAILER CARE LTD (03489401)
- Insolvency for TRAILER CARE LTD (03489401)
- More for TRAILER CARE LTD (03489401)
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) |
---|---|---|---|
09 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 April 2012 | |
19 Apr 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2011 | |
19 Apr 2011 | 1.4 | Notice of completion of voluntary arrangement | |
18 Apr 2011 | AD01 | Registered office address changed from Unit a Pegham Industrial Estate Lavey's Lane Fareham Hampshire PO15 6SD on 18 April 2011 | |
15 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
15 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2011 | |
28 Jun 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
05 May 2010 | AAMD | Amended total exemption small company accounts made up to 30 June 2009 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 Mar 2010 | AR01 |
Annual return made up to 7 January 2010 with full list of shareholders
Statement of capital on 2010-03-01
|
|
01 Mar 2010 | CH04 | Secretary's details changed for Focus Accounting Limited on 1 October 2009 | |
01 Mar 2010 | CH01 | Director's details changed for Gary Robert Pringle on 1 October 2009 | |
01 Mar 2010 | CH01 | Director's details changed for Kevin Jeffery Pringle on 1 October 2009 | |
16 Jun 2009 | 88(2) | Ad 31/05/09 gbp si 1@1=1 gbp ic 9/10 | |
12 May 2009 | 288a | Director appointed kevin jeffery pringle | |
04 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
30 Mar 2009 | 288b | Appointment Terminated Director kevin pringle | |
18 Feb 2009 | 363a | Return made up to 07/01/09; full list of members | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from unit a pegham industrial park, lavys lane, fareham hampshire PO15 6SD | |
18 Feb 2009 | 353 | Location of register of members | |
18 Feb 2009 | 190 | Location of debenture register |