Advanced company searchLink opens in new window

TRUCK TOPSUK LLP

Company number OC363131

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)
28 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
13 Aug 2015 4.68 Liquidators' statement of receipts and payments to 22 June 2015
28 Jul 2014 LLAD01 Registered office address changed from Unit 22 Walkers Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9HE to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 28 July 2014
02 Jul 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Jun 2014 4.20 Statement of affairs with form 4.19
30 Jun 2014 600 Appointment of a voluntary liquidator
30 Jun 2014 DETERMINAT Determination
01 Apr 2014 LLAR01 Annual return made up to 25 March 2014
02 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
24 Oct 2013 LLTM01 Termination of appointment of Martin Whitfield as a member
24 Oct 2013 LLAP01 Appointment of Mrs Michelle Ann Hood as a member
24 Oct 2013 LLAD01 Registered office address changed from Communications House 26, York Street Westminster London W1U 6PZ England on 24 October 2013
28 Jun 2013 LLAD02 Sail address changed from:\truck topsuk LLP westall centre\holberrow green\redditch\worcestershire\B96 6JY\england
16 May 2013 LLAR01 Annual return made up to 25 March 2013
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 LLAR01 Annual return made up to 25 March 2012
23 Apr 2012 LLAD03 Register(s) moved to registered inspection location
23 Apr 2012 LLAD02 Location of register of charges has been changed
25 Mar 2011 LLIN01 Incorporation of a limited liability partnership