- Company Overview for TRUCKPOL LIMITED (08294350)
- Filing history for TRUCKPOL LIMITED (08294350)
- People for TRUCKPOL LIMITED (08294350)
- More for TRUCKPOL LIMITED (08294350)
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 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
14 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
24 Apr 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
18 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
18 Dec 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
17 Nov 2020 | CH01 | Director's details changed for Mr Timothy Edwards on 17 November 2020 | |
17 Nov 2020 | PSC04 | Change of details for Mr Timothy Edwards as a person with significant control on 17 November 2020 | |
19 Aug 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Aug 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2020 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
06 Aug 2020 | AD01 | Registered office address changed from County House St Mary's Street Worcester Worcestershire WR1 1HB England to 4 Dukes Court Bognor Road Chichester PO19 8FX on 6 August 2020 | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 Apr 2019 | PSC04 | Change of details for Mr Timothy Edwards as a person with significant control on 15 February 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Mr Timothy Edwards on 15 February 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE England to County House St Mary's Street Worcester Worcestershire WR1 1HB on 9 April 2019 | |
29 Mar 2019 | TM02 | Termination of appointment of Catherine Ann Bowen as a secretary on 15 February 2019 | |
29 Mar 2019 | PSC01 | Notification of Timothy Edwards as a person with significant control on 30 November 2018 | |
29 Mar 2019 | PSC07 | Cessation of Daniel Hardy as a person with significant control on 30 November 2018 | |
29 Mar 2019 | TM01 | Termination of appointment of Daniel Hardy as a director on 30 November 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates |