- Company Overview for TRUST MEDICAL AMBULANCE SERVICES LTD (07847414)
- Filing history for TRUST MEDICAL AMBULANCE SERVICES LTD (07847414)
- People for TRUST MEDICAL AMBULANCE SERVICES LTD (07847414)
- Charges for TRUST MEDICAL AMBULANCE SERVICES LTD (07847414)
- Insolvency for TRUST MEDICAL AMBULANCE SERVICES LTD (07847414)
- More for TRUST MEDICAL AMBULANCE SERVICES LTD (07847414)
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 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
16 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2021 | |
21 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2020 | |
21 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2019 | |
07 Mar 2018 | AD01 | Registered office address changed from Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 7 March 2018 | |
06 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2018 | LIQ02 | Statement of affairs | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
16 Oct 2017 | AP01 | Appointment of Mr Andrew Patrick Mccann as a director on 12 October 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
18 Mar 2015 | AD01 | Registered office address changed from Moors Andrew Mcclusky and Co Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
08 Jan 2014 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
26 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jan 2012 | CH01 | Director's details changed for Mr Abraham Ellinson on 5 January 2012 |