Advanced company searchLink opens in new window

TRUCKTEL LIMITED

Company number 09074963

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)
10 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 11 December 2019
29 Aug 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Jul 2019 LIQ10 Removal of liquidator by court order
12 Jul 2019 600 Appointment of a voluntary liquidator
19 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 11 December 2018
25 Jan 2018 LIQ02 Statement of affairs
11 Jan 2018 AD01 Registered office address changed from C/O Hill Dickinson the Broadgate Tower 6th Floor 20 Primrose Street London EC2A 2EW to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 11 January 2018
09 Jan 2018 600 Appointment of a voluntary liquidator
09 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-12
08 Nov 2017 TM02 Termination of appointment of James George Millar as a secretary on 8 November 2017
08 Nov 2017 TM01 Termination of appointment of Charles William Anderson as a director on 8 November 2017
15 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
04 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 351,380
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Sep 2015 CH01 Director's details changed for Mr Lukasz Wojciech on 19 June 2015
18 Aug 2015 AP01 Appointment of Mr Lukasz Wojciech as a director on 19 June 2015
30 Jul 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 351,380
30 Jul 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 1,000
10 Jul 2015 AP03 Appointment of James George Millar as a secretary on 19 June 2015
10 Jul 2015 SH08 Change of share class name or designation
10 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2015 MR01 Registration of charge 090749630001, created on 19 June 2015