- Company Overview for POYNTON VAN & TRUCK CENTRE LIMITED (05469767)
- Filing history for POYNTON VAN & TRUCK CENTRE LIMITED (05469767)
- People for POYNTON VAN & TRUCK CENTRE LIMITED (05469767)
- Charges for POYNTON VAN & TRUCK CENTRE LIMITED (05469767)
- Insolvency for POYNTON VAN & TRUCK CENTRE LIMITED (05469767)
- More for POYNTON VAN & TRUCK CENTRE LIMITED (05469767)
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 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2016 | |
21 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2016 | |
16 Dec 2015 | AD01 | Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp St Philips Point Temple Row Birmingham B2 5AF to C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF on 16 December 2015 | |
30 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2015 | |
29 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2015 | |
24 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2014 | |
24 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2014 | |
30 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2013 | |
23 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2013 | |
25 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2012 | |
18 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2012 | |
20 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2011 | |
17 Jun 2011 | 4.35 | Court order granting voluntary liquidator leave to resign | |
17 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2011 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
25 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2011 | |
20 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2010 | 2.24B | Administrator's progress report to 18 December 2009 | |
08 Jan 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
10 Aug 2009 | 2.24B | Administrator's progress report to 6 July 2009 | |
31 Jul 2009 | 288b | Appointment terminated secretary david cox | |
31 Jul 2009 | 288b | Appointment terminated director allan evans | |
13 Mar 2009 | 2.16B | Statement of affairs with form 2.14B |