Advanced company searchLink opens in new window

POYNTON VAN & TRUCK CENTRE LIMITED

Company number 05469767

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)
21 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2016 4.68 Liquidators' statement of receipts and payments to 10 March 2016
21 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jan 2016 4.68 Liquidators' statement of receipts and payments to 7 January 2016
16 Dec 2015 AD01 Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp St Philips Point Temple Row Birmingham B2 5AF to C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF on 16 December 2015
30 Jul 2015 4.68 Liquidators' statement of receipts and payments to 7 July 2015
29 Jan 2015 4.68 Liquidators' statement of receipts and payments to 7 January 2015
24 Jul 2014 4.68 Liquidators' statement of receipts and payments to 7 July 2014
24 Jan 2014 4.68 Liquidators' statement of receipts and payments to 7 January 2014
30 Jul 2013 4.68 Liquidators' statement of receipts and payments to 7 July 2013
23 Jan 2013 4.68 Liquidators' statement of receipts and payments to 7 January 2013
25 Jul 2012 4.68 Liquidators' statement of receipts and payments to 7 July 2012
18 Jan 2012 4.68 Liquidators' statement of receipts and payments to 7 January 2012
20 Jul 2011 4.68 Liquidators' statement of receipts and payments to 7 July 2011
17 Jun 2011 4.35 Court order granting voluntary liquidator leave to resign
17 Jun 2011 600 Appointment of a voluntary liquidator
17 Jun 2011 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
25 Jan 2011 4.68 Liquidators' statement of receipts and payments to 7 January 2011
20 Jan 2010 600 Appointment of a voluntary liquidator
08 Jan 2010 2.24B Administrator's progress report to 18 December 2009
08 Jan 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
10 Aug 2009 2.24B Administrator's progress report to 6 July 2009
31 Jul 2009 288b Appointment terminated secretary david cox
31 Jul 2009 288b Appointment terminated director allan evans
13 Mar 2009 2.16B Statement of affairs with form 2.14B