Advanced company searchLink opens in new window

TRUCKTRADER (UK) LTD

Company number 05973560

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)
20 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
20 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
05 May 2015 LIQ MISC Insolvency:s/s cert. Release of liquidator
21 Jan 2015 4.68 Liquidators' statement of receipts and payments to 8 December 2014
22 Dec 2014 4.40 Notice of ceasing to act as a voluntary liquidator
22 Dec 2014 600 Appointment of a voluntary liquidator
30 Oct 2014 4.68 Liquidators' statement of receipts and payments to 14 September 2014
18 Oct 2013 4.68 Liquidators' statement of receipts and payments to 14 September 2013
18 Jul 2013 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY on 18 July 2013
24 Oct 2012 4.68 Liquidators' statement of receipts and payments to 14 September 2012
30 Sep 2011 AD01 Registered office address changed from Wilburton Haulage Yard Leydenhatch Lane Swanley Kent BR8 7PS United Kingdom on 30 September 2011
29 Sep 2011 4.20 Statement of affairs with form 4.19
29 Sep 2011 600 Appointment of a voluntary liquidator
29 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 May 2011 AD01 Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF on 19 May 2011
05 May 2011 TM01 Termination of appointment of Thomas Andrews as a director
05 May 2011 CH01 Director's details changed for Daniel Thomas Andrews on 5 May 2011
05 May 2011 AP01 Appointment of Daniel Thomas Andrews as a director
28 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2011 CH03 Secretary's details changed for Christine Andrews on 21 October 2010
17 Mar 2011 AR01 Annual return made up to 20 October 2010 with full list of shareholders
Statement of capital on 2011-03-17
  • GBP 2
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders