Advanced company searchLink opens in new window

TRUST MEDICAL AMBULANCE SERVICES LTD

Company number 07847414

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)
26 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jul 2021 LIQ10 Removal of liquidator by court order
16 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 21 February 2021
21 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 21 February 2020
21 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 21 February 2019
07 Mar 2018 AD01 Registered office address changed from Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 7 March 2018
06 Mar 2018 600 Appointment of a voluntary liquidator
06 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-22
06 Mar 2018 LIQ02 Statement of affairs
22 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
16 Oct 2017 AP01 Appointment of Mr Andrew Patrick Mccann as a director on 12 October 2017
15 Sep 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
10 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
18 Mar 2015 AD01 Registered office address changed from Moors Andrew Mcclusky and Co Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
08 Jan 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
08 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
26 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Jan 2012 CH01 Director's details changed for Mr Abraham Ellinson on 5 January 2012