Advanced company searchLink opens in new window

TRUECO LIMITED

Company number 09870785

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
12 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-08