- Company Overview for PETERBOROUGH TRUCK & VAN LTD (05328560)
- Filing history for PETERBOROUGH TRUCK & VAN LTD (05328560)
- People for PETERBOROUGH TRUCK & VAN LTD (05328560)
- Charges for PETERBOROUGH TRUCK & VAN LTD (05328560)
- Insolvency for PETERBOROUGH TRUCK & VAN LTD (05328560)
- More for PETERBOROUGH TRUCK & VAN LTD (05328560)
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) |
---|---|---|---|
05 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Sep 2011 | TM01 | Termination of appointment of Robert Gilbert as a director | |
23 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2011 | |
22 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2010 | |
22 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2010 | |
08 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments | |
04 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2010 | |
09 Sep 2009 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2009 | |
05 Mar 2009 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2009 | |
19 Aug 2008 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2008 | |
28 Aug 2007 | 4.20 | Statement of affairs | |
28 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2007 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2007 | 287 | Registered office changed on 10/08/07 from: nursery lane fengate peterborough PE1 5BG | |
17 Feb 2007 | 225 | Accounting reference date extended from 31/01/07 to 28/02/07 | |
27 Jan 2007 | 363s | Return made up to 10/01/07; full list of members | |
12 Jan 2007 | AA | Total exemption small company accounts made up to 31 January 2006 | |
26 Apr 2006 | 363s | Return made up to 10/01/06; full list of members | |
16 Jan 2006 | 288a | New director appointed | |
05 Jan 2006 | 288b | Director resigned | |
11 Mar 2005 | 395 | Particulars of mortgage/charge | |
10 Jan 2005 | NEWINC | Incorporation |