- Company Overview for TRUCKTEL LIMITED (09074963)
- Filing history for TRUCKTEL LIMITED (09074963)
- People for TRUCKTEL LIMITED (09074963)
- Charges for TRUCKTEL LIMITED (09074963)
- Insolvency for TRUCKTEL LIMITED (09074963)
- More for TRUCKTEL LIMITED (09074963)
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
|
|
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
|
|
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
|
|
30 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 19 June 2015
|
|
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
|
|
03 Jul 2015 | MR01 | Registration of charge 090749630001, created on 19 June 2015 |