Advanced company searchLink opens in new window

TRUX4ALL LIMITED

Company number 07034698

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)
15 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
20 Dec 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
23 May 2013 AA Total exemption small company accounts made up to 31 January 2013
01 May 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 January 2013
14 Jan 2013 CERTNM Company name changed hexagon leasing LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
11 Jan 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-08
11 Jan 2013 CONNOT Change of name notice
25 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Dec 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
21 Dec 2011 AD03 Register(s) moved to registered inspection location
21 Dec 2011 AD02 Register inspection address has been changed
24 Jun 2011 TM02 Termination of appointment of Anthony Granger as a secretary
28 Apr 2011 AP03 Appointment of Keith Rowbotham as a secretary
05 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
17 Dec 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
27 Jan 2010 ANNOTATION Rectified TM02 was removed from the public register on 1ST april 2010 as it was factually inaccurate.
27 Jan 2010 TM01 Termination of appointment of Stewart Peterson as a director
21 Jan 2010 AP03 Appointment of Anthony John Granger as a secretary
21 Jan 2010 AD01 Registered office address changed from 22 Arden Close Market Harborough Leicestershire LE16 7DA on 21 January 2010
21 Jan 2010 AP01 Appointment of Mr Anthony John Granger as a director
30 Sep 2009 NEWINC Incorporation