Advanced company searchLink opens in new window

TRUCK SERVICES (MIDLANDS) LIMITED

Company number 03541798

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-17
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
  • GBP 60
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
  • GBP 60
10 May 2014 SH01 Statement of capital following an allotment of shares on 1 February 2014
  • GBP 60
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