- Company Overview for C R H TRUCK LIMITED (12742271)
- Filing history for C R H TRUCK LIMITED (12742271)
- People for C R H TRUCK LIMITED (12742271)
- Insolvency for C R H TRUCK LIMITED (12742271)
- More for C R H TRUCK LIMITED (12742271)
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) |
---|---|---|---|
12 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2020 | AD01 | Registered office address changed from Sandham House Lancashire Business Park Redrose Drive Leyland Lancashire PR26 6TJ United Kingdom to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on 2 September 2020 | |
18 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2020 | LIQ01 | Declaration of solvency | |
13 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2020 | MA | Memorandum and Articles of Association | |
13 Aug 2020 | MA | Memorandum and Articles of Association | |
12 Aug 2020 | SH08 | Change of share class name or designation | |
12 Aug 2020 | SH10 | Particulars of variation of rights attached to shares | |
12 Aug 2020 | SH10 | Particulars of variation of rights attached to shares | |
05 Aug 2020 | PSC07 | Cessation of Clive Edward Hurt as a person with significant control on 27 July 2020 | |
05 Aug 2020 | PSC01 | Notification of Richard Hurt as a person with significant control on 27 July 2020 | |
05 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 27 July 2020
|
|
14 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-14
|