Advanced company searchLink opens in new window

TRUCKAID 24-7 LIMITED

Company number 08575487

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)
18 Sep 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-18
  • GBP 11
18 Sep 2016 AP04 Appointment of Mel 2013 Lp as a secretary on 20 June 2015
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2016 AA Total exemption small company accounts made up to 5 April 2015
06 Feb 2016 AA01 Previous accounting period shortened from 3 November 2015 to 5 April 2015
02 Feb 2016 AA Total exemption small company accounts made up to 5 November 2014
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2016 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 11
03 Nov 2015 AA01 Current accounting period shortened from 4 November 2014 to 3 November 2014
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2015 AA01 Previous accounting period shortened from 5 November 2014 to 4 November 2014
12 Aug 2014 TM01 Termination of appointment of Mel 2013 Lp as a director on 20 June 2014
12 Aug 2014 AP01 Appointment of Maurice Llewellyn as a director on 20 June 2014
11 Aug 2014 CERTNM Company name changed 08575487 LIMITED\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-10
09 Aug 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-08-09
  • GBP 11
09 Aug 2014 TM01 Termination of appointment of David Charles Porter as a director on 19 June 2014
04 Aug 2014 AP02 Appointment of Mel 2013 Lp as a director on 5 November 2013
04 Aug 2014 CERTNM Company name changed porter photography LIMITED\certificate issued on 04/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-18
01 Aug 2014 AA Accounts made up to 29 October 2013
01 Aug 2014 AA01 Previous accounting period shortened from 30 June 2014 to 5 November 2013
03 Jul 2013 SH01 Statement of capital following an allotment of shares on 2 July 2013
  • GBP 11
19 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted