- Company Overview for TRUCK SERVICES (MIDLANDS) LIMITED (03541798)
- Filing history for TRUCK SERVICES (MIDLANDS) LIMITED (03541798)
- People for TRUCK SERVICES (MIDLANDS) LIMITED (03541798)
- Charges for TRUCK SERVICES (MIDLANDS) LIMITED (03541798)
- Insolvency for TRUCK SERVICES (MIDLANDS) LIMITED (03541798)
- More for TRUCK SERVICES (MIDLANDS) LIMITED (03541798)
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 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2021 | |
28 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2020 | |
11 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2019 | |
05 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2018 | |
18 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2017 | |
10 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 September 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from The Garage Ashmore Lake Way Willenhall West Midlands WV12 4LF to 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG on 30 March 2016 | |
22 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2015 | 600 |
Appointment of a voluntary liquidator
|
|
25 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
25 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-10
|
|
10 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 February 2014
|
|
10 May 2014 | AP01 | Appointment of Mr Richard Charles Salter as a director | |
18 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
18 Apr 2012 | AD02 | Register inspection address has been changed from Kve Business Centre Factory Road Tipton West Midlands DY4 9AU | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 |