- Company Overview for TRUECO LIMITED (09870785)
- Filing history for TRUECO LIMITED (09870785)
- People for TRUECO LIMITED (09870785)
- Charges for TRUECO LIMITED (09870785)
- Insolvency for TRUECO LIMITED (09870785)
- More for TRUECO LIMITED (09870785)
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) |
---|---|---|---|
02 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2018 | AM23 | Notice of move from Administration to Dissolution | |
18 Jun 2018 | AM10 | Administrator's progress report | |
19 Jan 2018 | AM06 | Notice of deemed approval of proposals | |
09 Jan 2018 | AM03 | Statement of administrator's proposal | |
08 Jan 2018 | AM02 | Statement of affairs with form AM02SOA | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2017 | AM01 | Appointment of an administrator | |
23 Nov 2017 | AD01 | Registered office address changed from Unit 1a Cowen Road Blaydon Tyne and Wear NE21 5TW England to Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 23 November 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Andrew Paul Dobing as a director on 2 August 2017 | |
11 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2017 | PSC07 | Cessation of David James Mcgough as a person with significant control on 22 June 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of David James Mcgough as a director on 22 June 2017 | |
30 Nov 2016 | MR01 | Registration of charge 098707850003, created on 29 November 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
23 Nov 2016 | AD01 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England to Unit 1a Cowen Road Blaydon Tyne and Wear NE21 5TW on 23 November 2016 | |
17 Nov 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
12 Jul 2016 | AP01 | Appointment of David James Mcgough as a director on 5 July 2016 | |
12 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 5 July 2016
|
|
12 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | MR01 | Registration of charge 098707850002, created on 16 May 2016 | |
25 Feb 2016 | MR01 | Registration of charge 098707850001, created on 23 February 2016 | |
10 Feb 2016 | AP01 | Appointment of Mr Janssen Wright as a director on 10 February 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from 53 Weardale Avenue Forest Hall Newcastle upon Tyne NE12 7HY United Kingdom to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 12 January 2016 | |
12 Jan 2016 | CERTNM |
Company name changed tic energy LIMITED\certificate issued on 12/01/16
|