- Company Overview for TRUCK HYDRAULIC SERVICES LIMITED (04003572)
- Filing history for TRUCK HYDRAULIC SERVICES LIMITED (04003572)
- People for TRUCK HYDRAULIC SERVICES LIMITED (04003572)
- More for TRUCK HYDRAULIC SERVICES LIMITED (04003572)
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 |