- Company Overview for BIG TRUCK DRIVERS LIMITED (10254700)
- Filing history for BIG TRUCK DRIVERS LIMITED (10254700)
- People for BIG TRUCK DRIVERS LIMITED (10254700)
- More for BIG TRUCK DRIVERS LIMITED (10254700)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2021 | DS01 | Application to strike the company off the register | |
15 Sep 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
27 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
24 Apr 2019 | CH01 | Director's details changed for Mr Adam Selkirk Mckinnon on 12 April 2019 | |
24 Apr 2019 | PSC04 | Change of details for Mr Adam Selkirk Mckinnon as a person with significant control on 12 April 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from 21 Rodney Drive Northampton NN17 2RL England to 18 Cambrian Lane Corby NN18 8GR on 24 April 2019 | |
25 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Oct 2018 | PSC01 | Notification of Adam Mckinnon as a person with significant control on 28 June 2016 | |
10 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
09 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
28 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-28
|