Advanced company searchLink opens in new window

GLOBAL TRUCK & PLANT LIMITED

Company number 05667868

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
06 Feb 2020 DS01 Application to strike the company off the register
11 Feb 2016 AD01 Registered office address changed from 14 Berger Close Orpington Kent BR5 1HR to Chanctonbury Easton Lane Sidlesham Chichester West Sussex PO20 7NU on 11 February 2016
09 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2015 TM02 Termination of appointment of Richard Ewart Dunstan as a secretary on 24 January 2015
30 Jul 2014 AA Total exemption small company accounts made up to 28 February 2013
08 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
29 Jan 2013 AA Total exemption small company accounts made up to 29 February 2012
17 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
17 Jan 2013 TM01 Termination of appointment of Julie Williams as a director
17 Jan 2013 AP01 Appointment of Mrs Kerry Lisa Thompson as a director
17 Jan 2013 CH01 Director's details changed for Simon Paul Thompson on 17 January 2013
11 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
09 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
06 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
28 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
11 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
11 Jan 2010 AD03 Register(s) moved to registered inspection location
11 Jan 2010 AD02 Register inspection address has been changed
11 Jan 2010 CH01 Director's details changed for Julie Maria Williams on 6 January 2010
11 Jan 2010 CH01 Director's details changed for Simon Paul Thompson on 6 January 2010