Advanced company searchLink opens in new window

TRS SELF DRIVE LIMITED

Company number 05708035

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)
01 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2010 L64.07 Completion of winding up
26 Jan 2010 COCOMP Order of court to wind up
01 Aug 2009 287 Registered office changed on 01/08/2009 from bridge house severn bridge riverside north bewdley DY12 1AB
20 Jul 2009 287 Registered office changed on 20/07/2009 from 76 wharfdale road tyseley birmingham B11 2DE
19 Mar 2009 287 Registered office changed on 19/03/2009 from 99 neville road solihull west midlands B90 2QX
02 Mar 2009 363a Return made up to 13/02/09; full list of members
15 May 2008 AA Total exemption small company accounts made up to 29 February 2008
08 May 2008 363a Return made up to 13/02/08; full list of members
08 May 2008 288c Secretary's Change of Particulars / deborah mason / 16/05/2007 / Title was: , now: mrs; Surname was: mason, now: smith; HouseName/Number was: , now: 99; Street was: 99 neville road, now: neville road; Area was: , now: shirley
08 May 2008 288c Director's Change of Particulars / gary leonard smith / 16/04/2007 / Title was: , now: mr; Surname was: leonard smith, now: smith; HouseName/Number was: , now: 99; Street was: 99 neville road, now: neville road; Area was: , now: shirley
19 Jun 2007 AA Total exemption small company accounts made up to 28 February 2007
17 May 2007 363s Return made up to 13/02/07; full list of members
21 Feb 2006 288c Director's particulars changed
13 Feb 2006 NEWINC Incorporation