Advanced company searchLink opens in new window

TRURO CONCRETE PRODUCTS LIMITED

Company number 05582057

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)
26 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
26 May 2011 4.68 Liquidators' statement of receipts and payments to 20 May 2011
26 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
06 Apr 2011 4.68 Liquidators' statement of receipts and payments to 29 March 2011
09 Apr 2010 4.20 Statement of affairs with form 4.19
09 Apr 2010 600 Appointment of a voluntary liquidator
09 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-30
07 Apr 2010 AD01 Registered office address changed from C/O Chiltern Concrete & Stone 21 Murdock Road Bedford Bedfordshire MK41 7PE on 7 April 2010
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Nov 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
Statement of capital on 2009-11-23
  • GBP 350,000
23 Nov 2009 AD03 Register(s) moved to registered inspection location
23 Nov 2009 AD02 Register inspection address has been changed
23 Nov 2009 CH01 Director's details changed for Annabelle Clare Mcmullan on 4 October 2009
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Oct 2008 363a Return made up to 04/10/08; full list of members
29 Sep 2008 287 Registered office changed on 29/09/2008 from c/o chiltern concrete faldo road barton le clay luton beds MK45 4RF
07 May 2008 88(2) Ad 01/02/08 gbp si 200000@1=200000 gbp ic 150000/350000
07 May 2008 123 Nc inc already adjusted 01/02/08
07 May 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Feb 2008 363a Return made up to 04/10/07; full list of members
04 Feb 2008 88(2)R Ad 01/01/07--------- £ si 149999@1=149999 £ ic 2/150001
28 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
28 Jan 2008 225 Accounting reference date shortened from 31/10/07 to 31/03/07
28 Jan 2008 AA Total exemption small company accounts made up to 31 October 2006