- Company Overview for UK TRUCKS CLAIM LIMITED (11148965)
- Filing history for UK TRUCKS CLAIM LIMITED (11148965)
- People for UK TRUCKS CLAIM LIMITED (11148965)
- Charges for UK TRUCKS CLAIM LIMITED (11148965)
- Registers for UK TRUCKS CLAIM LIMITED (11148965)
- More for UK TRUCKS CLAIM LIMITED (11148965)
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) |
---|---|---|---|
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
08 Aug 2019 | PSC07 | Cessation of Michael John William Leonard as a person with significant control on 25 July 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr Paul Andrew Cullingford as a director on 25 July 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr Michael Rhys Phillips as a director on 25 July 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr Mark Lee Wilson as a director on 25 July 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr Keith Laurence Mahoney as a director on 25 July 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr Brian Stephen Templar as a director on 25 July 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Roger Godfrey Kaye as a director on 11 May 2018 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
21 Mar 2019 | PSC01 | Notification of Michael John William Leonard as a person with significant control on 15 January 2018 | |
21 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 21 March 2019 | |
03 May 2018 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2018 | MR01 | Registration of charge 111489650001, created on 23 March 2018 | |
15 Jan 2018 | NEWINC | Incorporation |