Advanced company searchLink opens in new window

TRUST MEDICAL VEHICLE SERVICES LTD

Company number 07847441

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)
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
  • GBP 2
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
  • GBP 2
08 Jan 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2011-11-25