- Company Overview for TRUST MEDICAL VEHICLE SERVICES LTD (07847441)
- Filing history for TRUST MEDICAL VEHICLE SERVICES LTD (07847441)
- People for TRUST MEDICAL VEHICLE SERVICES LTD (07847441)
- Insolvency for TRUST MEDICAL VEHICLE SERVICES LTD (07847441)
- More for TRUST MEDICAL VEHICLE SERVICES LTD (07847441)
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 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
04 Sep 2018 | AM10 | Administrator's progress report | |
23 Apr 2018 | AM07 | Result of meeting of creditors | |
20 Apr 2018 | AM02 | Statement of affairs with form AM02SOA | |
19 Mar 2018 | AM03 | Statement of administrator's proposal | |
12 Feb 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 12 February 2018 | |
09 Feb 2018 | AM01 | Appointment of an administrator | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
27 Sep 2017 | AP01 | Appointment of Mr Andrew Patrick Mccann as a director on 27 September 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 | |
18 Jan 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 | |
05 Jan 2012 | CH01 | Director's details changed for Mr Abraham Ellinson on 5 January 2012 | |
08 Dec 2011 | CERTNM |
Company name changed trust medical vehicles LTD\certificate issued on 08/12/11
|