Advanced company searchLink opens in new window

TRUCK HYDRAULIC SERVICES LIMITED

Company number 04003572

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)
21 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2024 DS01 Application to strike the company off the register
24 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
24 Jun 2024 AP01 Appointment of Miss Jane Fowler as a director on 12 June 2024
24 Jun 2024 TM01 Termination of appointment of Michael Ian Edwards as a director on 11 June 2024
24 Jun 2024 TM02 Termination of appointment of Michael Ian Edwards as a secretary on 11 June 2024
02 Feb 2024 AA Total exemption full accounts made up to 30 March 2023
13 Oct 2023 AA01 Previous accounting period shortened from 30 April 2023 to 30 March 2023
22 Aug 2023 CS01 Confirmation statement made on 21 June 2023 with updates
22 Aug 2023 PSC05 Change of details for T.H. White Limited as a person with significant control on 31 March 2023
05 Apr 2023 AP03 Appointment of Mr Michael Ian Edwards as a secretary on 31 March 2023
04 Apr 2023 TM02 Termination of appointment of Nigel James Reditt as a secretary on 31 March 2023
04 Apr 2023 AD01 Registered office address changed from Unit 4 Maple Court Walker Road Bardon Business Park Bardon Leicester Leicestershire LE67 1TU to . Nursteed Road Devizes Wiltshire SN10 3EA on 4 April 2023
04 Apr 2023 TM01 Termination of appointment of Gregory Walter Wykes as a director on 31 March 2023
04 Apr 2023 AP01 Appointment of Mr Michael Ian Edwards as a director on 31 March 2023
04 Apr 2023 TM01 Termination of appointment of Steven Carl Mcgarry as a director on 31 March 2023
04 Apr 2023 TM01 Termination of appointment of Christopher Leyton Armitage as a director on 31 March 2023
04 Apr 2023 AP01 Appointment of Mr Alexander David Scott as a director on 31 March 2023
04 Apr 2023 PSC07 Cessation of Gregory Walter Wykes as a person with significant control on 31 March 2023
04 Apr 2023 PSC02 Notification of T.H. White Limited as a person with significant control on 31 March 2023
22 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
23 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates