- Company Overview for LANCASTER TRUCK HIRE LIMITED (07946306)
- Filing history for LANCASTER TRUCK HIRE LIMITED (07946306)
- People for LANCASTER TRUCK HIRE LIMITED (07946306)
- More for LANCASTER TRUCK HIRE LIMITED (07946306)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | AD01 | Registered office address changed from Unit 10 St James Estate Mill Lane Croydon Surrey CR0 4AA to Unit 3 Selsdon Goods Yard Selsdon Road South Croydon Surrey CR2 0EA on 23 March 2015 | |
29 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
25 Feb 2014 | CH01 | Director's details changed for Diane Neasmith on 28 January 2014 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Jun 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
28 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 16 February 2012
|
|
27 Mar 2012 | TM01 | Termination of appointment of Gordon D'silva as a director | |
16 Feb 2012 | AD01 | Registered office address changed from Pendragon House 170 Merton High Street London SW191AY England on 16 February 2012 | |
16 Feb 2012 | AP01 | Appointment of Diane Neasmith as a director | |
13 Feb 2012 | NEWINC | Incorporation |