Advanced company searchLink opens in new window

TRUCKSMART LIMITED

Company number 04295171

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)
28 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2010 4.68 Liquidators' statement of receipts and payments to 18 June 2010
28 Jun 2010 4.72 Return of final meeting in a creditors' voluntary winding up
30 Apr 2010 4.68 Liquidators' statement of receipts and payments to 15 April 2010
27 Oct 2009 4.68 Liquidators' statement of receipts and payments to 15 October 2009
22 Apr 2009 4.68 Liquidators' statement of receipts and payments to 15 April 2009
24 Apr 2008 4.20 Statement of affairs with form 4.19
24 Apr 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-16
24 Apr 2008 600 Appointment of a voluntary liquidator
04 Apr 2008 287 Registered office changed on 04/04/2008 from lancaster new road cabus preston lancashire PR3 1AD
11 Mar 2008 288b Appointment Terminated Director michael briggs
05 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
19 Oct 2006 363s Return made up to 27/09/06; full list of members
13 Sep 2006 363s Return made up to 27/09/05; full list of members
13 Sep 2006 363(288) Secretary's particulars changed;director's particulars changed
11 Apr 2006 395 Particulars of mortgage/charge
08 Mar 2006 288b Director resigned
08 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
30 Oct 2004 395 Particulars of mortgage/charge
01 Oct 2004 363s Return made up to 27/09/04; full list of members
13 Apr 2004 AA Total exemption small company accounts made up to 31 December 2003
04 Dec 2003 363s Return made up to 27/09/03; full list of members
14 Nov 2003 288a New director appointed
28 Aug 2003 AA Total exemption small company accounts made up to 31 December 2002
18 Mar 2003 395 Particulars of mortgage/charge